Search icon

GREG EDWARDS ENTERPRISES, INC.

Company Details

Entity Name: GREG EDWARDS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 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: P03000058715
FEI/EIN Number 141887452
Address: 833 W. INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114
Mail Address: 833 W. INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREG EDWARDS ENTERPRISES INC 2009 141887452 2010-06-17 GREG EDWARDS ENTERPRISES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 111100
Sponsor’s telephone number 3863231888
Plan sponsor’s address 833 W INTERNATIONAL SPEEDWAY, DAYTONA BEACH, FL, 32114

Plan administrator’s name and address

Administrator’s EIN 141887452
Plan administrator’s name GREG EDWARDS ENTERPRISES INC
Plan administrator’s address 833 W INTERNATIONAL SPEEDWAY, DAYTONA BEACH, FL, 32114
Administrator’s telephone number 3863231888

Signature of

Role Plan administrator
Date 2010-06-17
Name of individual signing GREG EDWARDS ENTERPRISES INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
EAKIN PAUL M Agent 559 ATLANTIC BLVD STE 4, ATLANTIC BEACH, FL, 32233

Director

Name Role Address
EDWARDS GREGORY Director 833 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114

President

Name Role Address
EDWARDS GREGORY President 833 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114

Secretary

Name Role Address
EDWARDS GREGORY Secretary 833 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114

Vice President

Name Role Address
EDWARDS DONNA M Vice President 833 W INTERNATIONAL SPDWY BLVD, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08315700096 EDWARDS AUTO SALES & SERVICE EXPIRED 2008-11-10 2013-12-31 No data 833 W. INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2008-04-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-11 833 W. INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2005-01-11 833 W. INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32114 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000361597 LAPSED 2011-30116-CICI 7TH JUD., VOLUSIA COUNTY, FL 2011-06-09 2016-06-10 $2,374,227.75 FIRST TENNESSEE BANK NATIONAL ASSOCIATION, 165 MADISON AVENUE, MEMPHIS, TN 38103

Documents

Name Date
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-08
Amendment 2008-04-11
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-02-10
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-04-27
Domestic Profit 2003-05-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State