Search icon

EDGE MECHANICAL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: EDGE MECHANICAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDGE MECHANICAL SERVICE, 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: 16 Jun 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000060280
FEI/EIN Number 651016309

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

Address: 4219 3RD AVE. EAST, BRADENTON, FL, 34208
Mail Address: 4219 3RD AVE. EAST, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULER KENNETH President 4219 3RD AVE EAST, BRADENTON, FL, 34208
SCHULER TAMMY Vice President 4219 3RD AVE EAST, BRADENTON, FL, 34208
SCHULER TAMMY Secretary 4219 3RD AVE EAST, BRADENTON, FL, 34208
SCHULER KENNETH Treasurer 4219 3RD AVE EAST, BRADENTON, FL, 34208
PERRON ANDRE R Agent OZARK & PERRON, P.A., BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 4219 3RD AVE. EAST, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2025-03-01 4219 3RD AVE. EAST, BRADENTON, FL 34208 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2008-07-17
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-03-08
Domestic Profit 2000-06-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State