Search icon

G. EDWARD PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: G. EDWARD PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. EDWARD PROPERTIES, 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: 02 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (6 years ago)
Document Number: P00000073529
FEI/EIN Number 651029849

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

Address: 2022 Morning Sun Ln, Naples, FL, 34119, US
Mail Address: 2022 Morning Sun Ln, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rondeau Kimberly A President 2022 Morning Sun Ln, Naples, FL, 34119
Caudill Cole E Vice President 2022 Morning Sun Ln, Naples, FL, 34119
Caudill Cole E President 2022 Morning Sun Ln, Naples, FL, 34119
RONDEAU KIMBERLY A Agent 2022 Morning Sun Ln, Naples, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-13 RONDEAU, KIMBERLY A -
REGISTERED AGENT ADDRESS CHANGED 2021-09-02 2022 Morning Sun Ln, Naples, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-02 2022 Morning Sun Ln, Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2021-09-02 2022 Morning Sun Ln, Naples, FL 34119 -
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2004-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000301905 TERMINATED 0000488051 05634 00062 2003-11-24 2023-12-10 $ 1,023.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD, PORT RICHEY, FL346686842

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-08-13
ANNUAL REPORT 2021-09-02
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State