Search icon

EDISON BIG SNOOK, INC. - Florida Company Profile

Company Details

Entity Name: EDISON BIG SNOOK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDISON BIG SNOOK, 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: 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: 06 Mar 2007 (18 years ago)
Document Number: P07000030333
FEI/EIN Number 300402174

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

Address: 2200 Broadway, Fort Myers, FL, 33901, US
Mail Address: PO Drawer 8, Fort Myers, FL, 33902, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH SAWYER C President 2200 Broadway, Fort Myers, FL, 33901
WILBUR SMITH, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000006793 BIG SNOOK BREWING EXPIRED 2015-01-20 2020-12-31 - 1415 HENDRY STREET, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 2200 Broadway, 3rd Floor, Fort Myers, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 2200 Broadway, 3rd Floor, Fort Myers, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 2200 Broadway, 3rd Floor, Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2021-03-04 Wilbur Smith, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State