Search icon

EDWIN ALLEN CONSTRUCTION CO. - Florida Company Profile

Company Details

Entity Name: EDWIN ALLEN CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

EDWIN ALLEN CONSTRUCTION CO. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2019 (5 years ago)
Document Number: P08000045846
FEI/EIN Number 26-2582820

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

Address: 531 WEST HARVARD STREET, SUITE 101, ORLANDO, FL 32804
Mail Address: 531 WEST HARVARD STREET, SUITE 101, ORLANDO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWDER, EDWIN A Agent 531 WEST HARVARD STREET, SUITE101, ORLANDO, FL 32804
CROWDER, EDWIN A President 531 WEST HARVARD STREET, #101 ORLANDO, FL 32804
CROWDER, KELLY L Vice President 531 WEST HARVARD STREET, #101 ORLANDO, FL 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000013323 E.A.INSPECT ACTIVE 2016-02-05 2026-12-31 - 531 W HARVARD ST, #101, ORLANDO, FL, 32804
G12000115962 WIN HOME INSPECTION WINTER PARK EXPIRED 2012-12-04 2017-12-31 - 2014 EDGEWATER DRIVE #102, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-11 - -
REGISTERED AGENT NAME CHANGED 2019-12-11 CROWDER, EDWIN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-12-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-23

Date of last update: 25 Feb 2025

Sources: Florida Department of State