Search icon

EDEL OJEDA, INC.

Company Details

Entity Name: EDEL OJEDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000010929
FEI/EIN Number 651168316
Address: 30705 KUMQUAT AVENUE, EUSTIS, FL, 32736
Mail Address: 30705 KUMQUAT AVENUE, EUSTIS, FL, 32736
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
OJEDA EDEL Agent 30705 KUMQUAT AVENUE, EUSTIS, FL, 32736

President

Name Role Address
OJEDA EDEL President 30705 KUMQUAT AVENUE, EUSTIS, FL, 32736

Secretary

Name Role Address
OJEDA EDEL Secretary 30705 KUMQUAT AVENUE, EUSTIS, FL, 32736

Director

Name Role Address
OJEDA EDEL Director 30705 KUMQUAT AVENUE, EUSTIS, FL, 32736
JOHNSON SHERRIE L Director 30705 KUMQUAT AVENUE, EUSTIS, FL, 32736

Vice President

Name Role Address
JOHNSON SHERRIE L Vice President 30705 KUMQUAT AVENUE, EUSTIS, FL, 32736

Treasurer

Name Role Address
JOHNSON SHERRIE L Treasurer 30705 KUMQUAT AVENUE, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-18 30705 KUMQUAT AVENUE, EUSTIS, FL 32736 No data
CHANGE OF MAILING ADDRESS 2005-01-18 30705 KUMQUAT AVENUE, EUSTIS, FL 32736 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-18 30705 KUMQUAT AVENUE, EUSTIS, FL 32736 No data

Documents

Name Date
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-03-07
Domestic Profit 2003-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State