Search icon

EDGECO, INC.

Company Details

Entity Name: EDGECO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Oct 1988 (36 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: K40250
FEI/EIN Number APPLIED FOR
Address: % DAVID W. STOLZNER, 401 SOUTH FLORIDA AVENUE, SUITE 200, TAMPA, FL 33602
Mail Address: % DAVID W. STOLZNER, 401 SOUTH FLORIDA AVENUE, SUITE 200, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
STOLTZNER, DAVID W. Agent 401 SOUTH FLORIDA AVENUE, SUITE 200, TAMPA, FL 33602

Director

Name Role Address
DOEBLER, DAVID R. Director 6333 N ORANGE BLOSSOM TR, ORLANDO, FL
DOEBLER, DONALD W. Director 6333 N ORANGE BLOSSOM TR, ORLANDO, FL
ECELBARGER, CRAIG V. Director 6333 N ORANGE BLOSSOM TR, ORLANDO, FL
TULLY, HUGH S. Director 6333 N ORANGE BLOSSOM TR, ORLANDO, FL
EDGAR, CANDICE B. Director 6333 N ORANGE BLOSSOM TR, ORLANDO, FL

Vice President

Name Role Address
DOEBLER, DAVID R. Vice President 6333 N ORANGE BLOSSOM TR, ORLANDO, FL
ECELBARGER, CRAIG V. Vice President 6333 N ORANGE BLOSSOM TR, ORLANDO, FL
TULLY, HUGH S. Vice President 6333 N ORANGE BLOSSOM TR, ORLANDO, FL

President

Name Role Address
DOEBLER, DONALD W. President 6333 N ORANGE BLOSSOM TR, ORLANDO, FL

Secretary

Name Role Address
EDGAR, CANDICE B. Secretary 6333 N ORANGE BLOSSOM TR, ORLANDO, FL

Treasurer

Name Role Address
EDGAR, CANDICE B. Treasurer 6333 N ORANGE BLOSSOM TR, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
NAME CHANGE AMENDMENT 1990-08-29 EDGECO, INC. No data
REGISTERED AGENT NAME CHANGED 1990-06-12 STOLTZNER, DAVID W. No data
NAME CHANGE AMENDMENT 1990-01-25 LEISURE BAY MANUFACTURING, INC. No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State