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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
EAKIN PAUL M | Agent | 559 ATLANTIC BLVD STE 4, ATLANTIC BEACH, FL, 32233 |
Name | Role | Address |
---|---|---|
EDWARDS GREGORY | Director | 833 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
EDWARDS GREGORY | President | 833 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
EDWARDS GREGORY | Secretary | 833 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
EDWARDS DONNA M | Vice President | 833 W INTERNATIONAL SPDWY BLVD, DAYTONA BEACH, FL, 32114 |
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 |
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 |
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 |
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