Entity Name: | EDMOND'S STERLING SILVER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EDMOND'S STERLING SILVER, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 May 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2019 (6 years ago) |
Document Number: | L70669 |
FEI/EIN Number |
650200875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 W SAMPLE RD, K2025, POMPANO BEACH, FL, 33073, US |
Mail Address: | 4049 CARAMBOLA CIRCLE NORTH, COCONUT CREEK, FL, 33066, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN, EDMOND | President | 4049 CARAMBOLA CIRCLE NORTH, COCONUT CREEK, FL, 33066 |
COHEN, EDMOND | Director | 4049 CARAMBOLA CIRCLE NORTH, COCONUT CREEK, FL, 33066 |
Cohen Edmond TPreside | Agent | 4049 CARAMBOLA CIRCLE NORTH, COCONUT CREEK, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-22 | Cohen, Edmond T, President | - |
REINSTATEMENT | 2019-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-01-16 | 4049 CARAMBOLA CIRCLE NORTH, COCONUT CREEK, FL 33066 | - |
CHANGE OF MAILING ADDRESS | 1998-01-16 | 2900 W SAMPLE RD, K2025, POMPANO BEACH, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-01-17 | 2900 W SAMPLE RD, K2025, POMPANO BEACH, FL 33073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-25 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-07-04 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State