Entity Name: | RICHARD EDWARDS ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICHARD EDWARDS ELECTRIC, 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: | 10 Jun 2002 (23 years ago) |
Document Number: | P02000064229 |
FEI/EIN Number |
320023663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 608 BOUNDRY STREET, BUNNELL, FL, 32110, US |
Mail Address: | P.O. BOX 1637, BUNNELL, FL, 32110 |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDWARDS RICHARD R | President | 608 BOUNDRY STREET, BUNNELL, FL, 32110 |
EDWARDS RICHARD R | Treasurer | 608 BOUNDRY STREET, BUNNELL, FL, 32110 |
Edwards Coleton R | Vice President | 101 North Forsyth Street, Bunnell, FL, 32110 |
EDWARDS RICHARD R | Agent | 608 BOUNDRY STREET, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-06-11 | 608 BOUNDRY STREET, BUNNELL, FL 32110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-11 | 608 BOUNDRY STREET, BUNNELL, FL 32110 | - |
CHANGE OF MAILING ADDRESS | 2003-04-25 | 608 BOUNDRY STREET, BUNNELL, FL 32110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-24 |
AMENDED ANNUAL REPORT | 2018-06-11 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State