Search icon

EDGEMARK MANAGEMENT CORP.

Company Details

Entity Name: EDGEMARK MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Apr 2009 (16 years ago)
Date of dissolution: 12 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: P09000038275
FEI/EIN Number 30-0554880
Address: 10556 Indian Hills Ct, Largo, FL 33777
Mail Address: 10556 Indian Hills Ct, Largo, FL 33777
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CALDWELL, CRAIG D Agent 10556 Indian Hills Ct, Largo, FL 33777

Secretary

Name Role Address
CALDWELL, CRAIG D Secretary 10556 Indian Hills Ct, Largo, FL 33777

Treasurer

Name Role Address
CALDWELL, CRAIG D Treasurer 10556 Indian Hills Ct, Largo, FL 33777

President

Name Role Address
CALDWELL, CRAIG D President 10556 Indian Hills Ct, Largo, FL 33777

Director

Name Role Address
CALDWELL, CRAIG D Director 10556 Indian Hills Ct, Largo, FL 33777

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 10556 Indian Hills Ct, Largo, FL 33777 No data
CHANGE OF MAILING ADDRESS 2016-04-18 10556 Indian Hills Ct, Largo, FL 33777 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 10556 Indian Hills Ct, Largo, FL 33777 No data
NAME CHANGE AMENDMENT 2015-05-04 EDGEMARK MANAGEMENT CORP. No data
MERGER 2009-08-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000098891

Documents

Name Date
Voluntary Dissolution 2016-12-12
ANNUAL REPORT 2016-04-18
Name Change 2015-05-04
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-10-28
ANNUAL REPORT 2011-08-31
ANNUAL REPORT 2011-04-29

Date of last update: 25 Jan 2025

Sources: Florida Department of State