Search icon

E. D. B., INC. - Florida Company Profile

Company Details

Entity Name: E. D. B., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E. D. B., 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: 23 Jun 1988 (37 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: M87567
FEI/EIN Number 650061280

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

Address: C/O RONALD W. HOUCHINS, 2801 UNIVERSITY DRIVE, SUITE 203, CORAL SPRINGS, FL, 33065
Mail Address: C/O RONALD W. HOUCHINS, 2801 UNIVERSITY DRIVE, SUITE 203, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKWELL, ELICIA DAWN Director 1684 S.E. 21ST AVE., POMPANO BEACH, FL
HOUCHINS, RONALD W. Agent 2801 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Court Cases

Title Case Number Docket Date Status
M. M. VS E. D. B. 2D2012-6122 2012-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2009DR-001461

Parties

Name M AND M, LLC
Role Appellant
Status Active
Representations KAREN I. MEEKS, ESQ., CASSANDRA L. DENMARK, ESQ.
Name E. D. B., INC.
Role Appellee
Status Active
Representations WILLIAM L. ALLEN, ESQ., JEAN MARIE HENNE, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2012-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2013-07-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ DIRECTIONS TO CLERK
On Behalf Of E. D. B.
Docket Date 2013-07-08
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/JT-relinq period over/IB due
Docket Date 2013-07-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ AA Cassandra L. Denmark, Esq. 0553247
Docket Date 2013-06-24
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Tic Cab/JT/ status report on relinquishment
Docket Date 2013-04-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Tic Cab/JT
Docket Date 2013-04-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ status report due/ Tic Cab/JT
On Behalf Of M. M.
Docket Date 2013-04-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ wall/JT
Docket Date 2013-03-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ ON RELINQUISHMENT OF JURISDICTION
On Behalf Of M. M.
Docket Date 2013-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of M. M.
Docket Date 2013-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of M. M.
Docket Date 2012-12-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2012-12-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of M. M.
Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-11-04
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-03-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of M. M.
Docket Date 2013-09-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of E. D. B.
Docket Date 2013-08-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 08/19/13
On Behalf Of M. M.
Docket Date 2013-08-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 5 VOLUMES DURDEN
Docket Date 2013-08-01
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a
Docket Date 2013-07-31
Type Response
Subtype Reply
Description REPLY ~ to response regarding motion
On Behalf Of E. D. B.
Docket Date 2013-07-24
Type Response
Subtype Response
Description RESPONSE ~ to ae's motion to strike aa's directions to the clerk
On Behalf Of M. M.
Docket Date 2013-07-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ and email address
On Behalf Of M. M.
Docket Date 2012-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of M. M.

Date of last update: 02 Mar 2025

Sources: Florida Department of State