Search icon

INTEDGE MANUFACTURING, INC.

Company Details

Entity Name: INTEDGE MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Aug 2005 (19 years ago)
Document Number: P05000115354
FEI/EIN Number 203291137
Address: 1875 Chumley Road, Woodcruff, SC, 29388, US
Mail Address: 1875 Chumley Road, Woodcruff, SC, 29388, US
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Secretary

Name Role Address
Gershman David Secretary 2811 Ponce de Leon Blvd, Coral Gables, FL, 33134

Chief Executive Officer

Name Role Address
Whyte Iain J Chief Executive Officer 11101 N 46 ST, Tampa, FL, 33617

Chairman

Name Role Address
Gross, Jr. Jorge A Chairman 2811 Ponce de Leon Blvd, Coral Gables, FL, 33134

Chief Financial Officer

Name Role Address
Lom Steven Chief Financial Officer 11101 N 46 ST, Tampa, FL, 33617

Assi

Name Role Address
Calderon Michelsa Assi 2811 Ponce de Leon Blvd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-12 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 1875 Chumley Road, Woodcruff, SC 29388 No data
CHANGE OF MAILING ADDRESS 2018-03-06 1875 Chumley Road, Woodcruff, SC 29388 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
Reg. Agent Change 2023-10-12
AMENDED ANNUAL REPORT 2023-07-27
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-10-20
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2020-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State