Search icon

ELECTRONIC DOCUMENT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRONIC DOCUMENT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRONIC DOCUMENT SOLUTIONS, 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: 10 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000075209
FEI/EIN Number 470941719

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

Address: 5703 RED BUG LAKE ROAD, SUITE 348, WINTER SPRINGS, FL, 32708
Mail Address: 5703 RED BUG LAKE ROAD, SUITE 348, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLEDO RAFAEL J President 703 PROGRESS WAY, SANFORD, FL, 32771
TOLEDO RAFAEL J Treasurer 703 PROGRESS WAY, SANFORD, FL, 32771
POLLOCK DOUGLAS F Vice President 703 PROGRESS WAY, SANFORD, FL, 32771
POLLOCK DOUGLAS F Secretary 703 PROGRESS WAY, SANFORD, FL, 32771
CHASE DAMON A Agent 250 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-21 5703 RED BUG LAKE ROAD, SUITE 348, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2010-07-21 5703 RED BUG LAKE ROAD, SUITE 348, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2010-07-21 CHASE, DAMON AESQ. -
REGISTERED AGENT ADDRESS CHANGED 2010-07-21 250 INTERNATIONAL PARKWAY, SUITE 330, LAKE MARY, FL 32746 -
NAME CHANGE AMENDMENT 2004-07-19 ELECTRONIC DOCUMENT SOLUTIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000360235 LAPSED 10-CC-4830-20-S CTY. CT. 18TH JUD. ORANGE FL 2011-05-31 2016-06-09 $14,565.34 COP-MONROE LLC, C/O TODD M. HOEPKER, ESQ., PO BOX 3311, ORLANDO, FL 32802

Documents

Name Date
Reg. Agent Change 2010-07-21
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-02
Name Change 2004-07-19
Domestic Profit 2004-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State