Search icon

EDGEWOOD CENTER, INC. - Florida Company Profile

Company Details

Entity Name: EDGEWOOD CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDGEWOOD CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jun 1986 (39 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: J21765
FEI/EIN Number 592693391

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Lori S Brochin, 1595 Brandon Hall Drive, Atlanta, GA, 30350, US
Mail Address: Lori S Brochin, 1595 Brandon Hall Drive, Atlanta, GA, 30350, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCHIN LORI S President 1595 BRANDON HALL DRIVE, ATLANTA, GA, 30350
Brochin Lori S Agent 1425 Gulf of Mexico Drive, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 Lori S Brochin, 1595 Brandon Hall Drive, Atlanta, GA 30350 -
CHANGE OF MAILING ADDRESS 2014-02-26 Lori S Brochin, 1595 Brandon Hall Drive, Atlanta, GA 30350 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 1425 Gulf of Mexico Drive, Unit 505D, LONGBOAT KEY, FL 34228 -
REGISTERED AGENT NAME CHANGED 2013-04-09 Brochin, Lori S -
REINSTATEMENT 1996-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State