Search icon

EDCOLA, INC. - Florida Company Profile

Company Details

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

EDCOLA, 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: 18 Apr 1990 (35 years ago)
Date of dissolution: 03 Aug 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2001 (24 years ago)
Document Number: L66336
FEI/EIN Number 593011740

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

Address: 1567 RIVERDALE DR., OLDSMAR, FL, 34677
Mail Address: 1567 RIVERDALE DR., OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIANCOLA, EDWARD E. Director 1567 RIVERDALE DR, OLDSMAR, FL, 34677
GIANCOLA, EDWARD E. President 1567 RIVERDALE DR, OLDSMAR, FL, 34677
GIANCOLA, EDWARD E. Agent 1567 RIVERDALE DR, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-22 1567 RIVERDALE DR., OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2001-05-22 1567 RIVERDALE DR., OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-22 1567 RIVERDALE DR, OLDSMAR, FL 34677 -
RESTATED ARTICLES 1990-07-26 - -
REGISTERED AGENT NAME CHANGED 1990-06-07 GIANCOLA, EDWARD E. -

Documents

Name Date
Voluntary Dissolution 2001-08-03
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State