Search icon

EDWARDS CUSTOM SOFTWARE, INC. - Florida Company Profile

Company Details

Entity Name: EDWARDS CUSTOM SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDWARDS CUSTOM SOFTWARE, 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: 17 Nov 1986 (38 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: J43221
FEI/EIN Number 592740923

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

Address: 7110 LARIMER CT, TAMPA, FL, 33615-3824, US
Mail Address: P.O. BOX 261795, TAMPA, FL, 33685-1795, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS, LLOYD G. President 7110 LARIMER CT, TAMPA, FL
EDWARDS, LLOYD G. Director 7110 LARIMER CT, TAMPA, FL
EDWARDS, JOYCE A. Secretary 7110 LARIMER CT, TAMPA, FL
EDWARDS, JOYCE A. Treasurer 7110 LARIMER CT, TAMPA, FL
EDWARDS, JOYCE A. Director 7110 LARIMER CT, TAMPA, FL
EDWARDS, LLOYD G. Agent 7110 LARIMER CT, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2002-02-14 7110 LARIMER CT, TAMPA, FL 33615-3824 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-21 7110 LARIMER CT, TAMPA, FL 33615-3824 -

Documents

Name Date
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State