Search icon

M. EDEN CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: M. EDEN CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. EDEN CONSULTING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000150794
FEI/EIN Number 830384271

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5316 NW 116 AVE, CORAL SPRINGS, FL, 33076
Mail Address: 5316 NW 116 AVE, CORAL SPRINGS, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDEN AMANDA J President 5316 NW 116 AVE, CORAL SPRINGS, FL, 33076
EDEN AMANDA J Secretary 5316 NW 116 AVE, CORAL SPRINGS, FL, 33076
JAMES J. DOUGHERTY, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 5316 NW 116 AVE, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2009-04-28 5316 NW 116 AVE, CORAL SPRINGS, FL 33076 -
AMENDMENT 2004-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-08 4400 N. FEDERAL HWY, SUITE 410, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State