Search icon

EDP SUPPLY SOUTH INC. - Florida Company Profile

Company Details

Entity Name: EDP SUPPLY SOUTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDP SUPPLY SOUTH 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: 08 Jan 1986 (39 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: M25515
FEI/EIN Number 592651160

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

Address: 428 NE 8th AVE, DELRAY BEACH, FL, 33483, US
Mail Address: 428 NE 8TH AVE, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS, DAVID President 428 NE 8TH AVE, DELRAY BEACH, FL, 33483
STEVENS, DAVID Agent 428 NE 8TH AVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 428 NE 8th AVE, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2014-04-01 428 NE 8th AVE, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 428 NE 8TH AVE, DELRAY BEACH, FL 33483 -
REINSTATEMENT 1991-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State