Entity Name: | EDIBLE SPIRITS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EDIBLE SPIRITS, 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: | 30 Jun 2009 (16 years ago) |
Document Number: | P09000056258 |
FEI/EIN Number |
270529571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6058 SE FEDERAL HWY., STUART, FL, 34997 |
Mail Address: | 6058 SE FEDERAL HWY., STUART, FL, 34997 |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TROUSDALE JUDY | President | 4265 SE CENTERBOARD LANE, STUART, FL, 34997 |
TROUSDALE JUDY | Agent | 4265 SE CENTERBOARD LANE, STUART, FL, 34997 |
Judy Trousdale | Vice President | 6058 SE FEDERAL HWY., STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-03-07 | 4265 SE CENTERBOARD LANE, STUART, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-28 | 6058 SE FEDERAL HWY., STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2010-01-28 | 6058 SE FEDERAL HWY., STUART, FL 34997 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State