Search icon

J. M. EDWARDS, INC.

Company Details

Entity Name: J. M. EDWARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Feb 1986 (39 years ago)
Date of dissolution: 31 Aug 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 31 Aug 2007 (17 years ago)
Document Number: J01015
FEI/EIN Number 59-2648104
Address: 9651 SADDLE CREEK LANE, SARASOTA, FL 34241
Mail Address: 9651 SADDLE CREEK LANE, SARASOTA, FL 34241
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HUIE, W. GRADY Agent 2201 RINGLING BLVD., SUITE 105, SARASOTA, FL 33577

President

Name Role Address
EDWARDS, JAMES MILTON President 9651 SADDLE CREEK LANE, SARASOTA, FL 34241

Director

Name Role Address
EDWARDS, JAMES MILTON Director 9651 SADDLE CREEK LANE, SARASOTA, FL 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-08-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-04-13 9651 SADDLE CREEK LANE, SARASOTA, FL 34241 No data
CHANGE OF MAILING ADDRESS 1988-04-13 9651 SADDLE CREEK LANE, SARASOTA, FL 34241 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900015165 TERMINATED 2008SC002639 5 JUD LAKE CTY 2008-07-30 2013-08-27 $3328.81 CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860
J08900006357 LAPSED 07-CA00570 CIR CIVIL OF HILLSBOROUGH 2008-04-03 2013-04-11 $13352.45 CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC., POST OFFICE BOX 280179, TAMPA, FL 33682

Documents

Name Date
DEBIT MEMO DISSOLUTI 2007-08-31
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-08-04
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-01-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State