Search icon

EDWARD M. CHADBOURNE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: EDWARD M. CHADBOURNE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDWARD M. CHADBOURNE, 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: 08 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P05000149497
FEI/EIN Number 203766113

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

Mail Address: P.O. Box 6480, PENSACOLA, FL, 32503, US
Address: 819 E. Jackson St., PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EDWARD M. CHADBOURNE, INC., MISSISSIPPI 429170 MISSISSIPPI
Headquarter of EDWARD M. CHADBOURNE, INC., ALABAMA 000-852-291 ALABAMA

Key Officers & Management

Name Role Address
CHADBOURNE EDWARD I Director P.O. Box 6480, PENSACOLA, FL, 32503
CHADBOURNE EDWARD I Agent 819 E. Jackson St., PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 819 E. Jackson St., PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2022-04-11 819 E. Jackson St., PENSACOLA, FL 32501 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 819 E. Jackson St., PENSACOLA, FL 32501 -
REGISTERED AGENT NAME CHANGED 2015-04-15 CHADBOURNE, EDWARD III -

Documents

Name Date
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-16

Mines

Mine Name Type Status Primary Sic
ESCOMBIA PITS Surface Abandoned Construction Sand and Gravel

Parties

Name Edward M Chadbourne Inc
Role Operator
Start Date 1950-01-01
Name Chadbourne Edward M Jr
Role Current Controller
Start Date 1950-01-01
Name Edward M Chadbourne Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110137445 0419700 1997-04-24 WEIS ROAD AT BRIDGE CONSTRUCTION SITE, PENSACOLA, FL, 32503
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-04-25
Case Closed 1997-06-16

Related Activity

Type Accident
Activity Nr 360818686
301017976 0419700 1997-02-05 BORROW PIT (DIRT), HOLLYWOOD BLVD, PENSACOLA, FL, 32503
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1997-02-06
Case Closed 1997-11-18

Related Activity

Type Accident
Activity Nr 361117914

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1997-06-25
Abatement Due Date 1997-07-01
Current Penalty 250.0
Initial Penalty 500.0
Contest Date 1997-07-23
Final Order 1997-11-06
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Accident
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1997-06-25
Abatement Due Date 1997-07-01
Contest Date 1997-07-23
Final Order 1997-11-06
Nr Instances 1
Nr Exposed 10
Gravity 01
1980622 0419700 1984-10-24 4375 MCCOY DR., PENSACOLA, FL, 32503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-25
Case Closed 1984-12-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1984-11-13
Abatement Due Date 1984-11-30
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1984-11-13
Abatement Due Date 1984-11-30
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1984-11-13
Abatement Due Date 1984-11-30
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-11-13
Abatement Due Date 1984-11-30
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1984-11-13
Abatement Due Date 1984-11-30
Nr Instances 1
Nr Exposed 4
13738547 0419700 1975-12-03 STATE RD 87 NORTH OF HWY 90, Milton, FL, 32570
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-04
Case Closed 1976-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261000 C01 III
Issuance Date 1975-12-15
Abatement Due Date 1976-02-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100145 D10
Issuance Date 1975-12-15
Abatement Due Date 1975-12-24
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1975-12-15
Abatement Due Date 1975-12-24
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1975-12-15
Abatement Due Date 1975-12-24
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1975-12-15
Abatement Due Date 1975-12-24
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State