Entity Name: | T.L. EDWARDS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Oct 2003 (21 years ago) |
Document Number: | P03000124152 |
FEI/EIN Number | 412115559 |
Address: | 11025 STONE BRANCH DR, RIVERVIEW, FL, 33569, US |
Mail Address: | 11025 STONE BRANCH DR, RIVERVIEW, FL, 33569, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDWARDS TERRY L | Agent | 11025 STONE BRANCH DR, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
EDWARDS TERRY L | President | 11025 Stone Branch Dr, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
ROMERO MARTIZA | Vice President | 11025 Stone Branch Dr., RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 11025 STONE BRANCH DR, RIVERVIEW, FL 33569 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 11025 STONE BRANCH DR, RIVERVIEW, FL 33569 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 11025 STONE BRANCH DR, RIVERVIEW, FL 33569 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-14 | EDWARDS, TERRY L JR | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State