Search icon

EDIL'S AUTO CENTER, INC.

Company Details

Entity Name: EDIL'S AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P05000127495
FEI/EIN Number 203520001
Address: 1909 SE BERKSHIRE BLVD, PORT ST. LUCIE, FL, 34952
Mail Address: P O BOX 9566, PORT ST. LUCIE, FL, 34985
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
UBILES-SANCHEZ TALITHA Agent 1909 SE BERKSHIRE BLVD, PORT ST LUCIE, FL, 34952

Director

Name Role Address
SANCHEZ ERNESTO E Director 1909 SE BERKSHIRE BLVD, PORT ST LUCIE, FL, 34952

President

Name Role Address
SANCHEZ ERNESTO E President 1909 SE BERKSHIRE BLVD, PORT ST LUCIE, FL, 34952

Vice President

Name Role Address
UBILES-SANCHEZ TALITHA Vice President 1909 SE BERKSHIRE BLVD, PORT ST LUCIE, FL, 34952

Secretary

Name Role Address
UBILES-SANCHEZ TALITHA Secretary 1909 SE BERKSHIRE BLVD, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-29 1909 SE BERKSHIRE BLVD, PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-29 1909 SE BERKSHIRE BLVD, PORT ST LUCIE, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2011-01-21 UBILES-SANCHEZ, TALITHA No data
CHANGE OF MAILING ADDRESS 2008-01-11 1909 SE BERKSHIRE BLVD, PORT ST. LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State