Search icon

D & E EDWARDS, INC.

Company Details

Entity Name: D & E EDWARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000153634
FEI/EIN Number 200519349
Address: 2358 RIVERSIDE AVE, 706, JACKSONVILLE, FL, 32204, US
Mail Address: 2358 RIVERSIDE AVE, 706, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
EDWARDS ELLEN D Agent 2336 N. LIBERTY STREET, JACKSONVILLE, FL, 32206

Director

Name Role Address
EDWARDS ELLEN D Director 2358 RIVERSIDE AVE #706, JACKSONVILLE, FL, 32204

President

Name Role Address
EDWARDS ELLEN D President 2358 RIVERSIDE AVE #706, JACKSONVILLE, FL, 32204

Secretary

Name Role Address
EDWARDS ELLEN D Secretary 2358 RIVERSIDE AVE #706, JACKSONVILLE, FL, 32204

Treasurer

Name Role Address
EDWARDS ELLEN D Treasurer 2358 RIVERSIDE AVE #706, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 2007-07-06 D & E EDWARDS, INC. No data
REGISTERED AGENT NAME CHANGED 2007-03-01 EDWARDS, ELLEN D No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-01 2336 N. LIBERTY STREET, JACKSONVILLE, FL 32206 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 2358 RIVERSIDE AVE, 706, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2006-04-12 2358 RIVERSIDE AVE, 706, JACKSONVILLE, FL 32204 No data

Documents

Name Date
Name Change 2007-07-06
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-03-24
Domestic Profit 2003-12-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State