Search icon

EDELWEISS DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: EDELWEISS DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDELWEISS DEVELOPMENT CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Feb 2005 (20 years ago)
Document Number: P05000028441
FEI/EIN Number 202386489

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

Address: 66 WHITE STREET - UNIT 501, NEW YORK, NY, 10013
Mail Address: 66 WHITE STREET - UNIT 501, NEW YORK, NY, 10013
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNICHELOTTO EUGENIO Vice President Edelweiss Development Corp., NEW YORK, NY, 10013
Gazzola Mario President 66 White St. Ste 501, New York, NY, 10013
UNITED CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2020-04-13 UNITED CORPORATE SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-05-17 66 WHITE STREET - UNIT 501, NEW YORK, NY 10013 -
CHANGE OF MAILING ADDRESS 2018-05-17 66 WHITE STREET - UNIT 501, NEW YORK, NY 10013 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-09
Reg. Agent Change 2020-04-13
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-31
Reg. Agent Change 2018-05-17
ANNUAL REPORT 2018-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State