Search icon

EDGE BUSINESS SOLUTIONS, CORP - Florida Company Profile

Company Details

Entity Name: EDGE BUSINESS SOLUTIONS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDGE BUSINESS SOLUTIONS, 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: 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: 01 Aug 2006 (19 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: P06000100652
FEI/EIN Number 650948781

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

Address: 5580 N.W. 61ST ST., APT 602, COCONUT CREEK, FL, 33073
Mail Address: 5580 N.W. 61ST ST., APT 602, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUJO JOAO D President 5580 N.W. 61ST ST., APT 602, COCONUT CREEK, FL, 33073
TAX HOUSE CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-15 5580 N.W. 61ST ST., APT 602, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2010-10-15 5580 N.W. 61ST ST., APT 602, COCONUT CREEK, FL 33073 -
CANCEL ADM DISS/REV 2009-01-06 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 1100 S FEDERAL HWY, 2ND FLOOR, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000960238 TERMINATED 1000000503902 BROWARD 2013-05-16 2033-05-22 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000107921 TERMINATED 1000000360486 BROWARD 2013-01-10 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ADDRESS CHANGE 2010-10-15
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-09-18
CORAPREIWP 2009-01-06
Domestic Profit 2006-08-01

Date of last update: 01 May 2025

Sources: Florida Department of State