Search icon

EDISON, PATRICK & ASSOCIATES, INC

Company Details

Entity Name: EDISON, PATRICK & ASSOCIATES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 2009 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P09000089634
FEI/EIN Number 271210969
Address: 1919 BLANDING BLVD, SUITE 14, JACKSONVILLE, FL, 32218
Mail Address: 4446-1A HENDRICKS AVE., STE. 375, JACKSONVILLE, FL, 32207
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JOWERS TIMMY D Agent 25 WEST 2ND ST., BALDWIN, FL, 32234

President

Name Role Address
JOWERS TIMMY D President 25 WEST 2ND ST., BALDWIN, FL, 32234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-05-24 JOWERS, TIMMY D No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-24 25 WEST 2ND ST., BALDWIN, FL 32234 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 1919 BLANDING BLVD, SUITE 14, JACKSONVILLE, FL 32218 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001055899 LAPSED 1000000438610 DUVAL 2012-12-13 2022-12-19 $ 1,928.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000755234 LAPSED 1000000353270 DUVAL 2012-10-16 2022-10-25 $ 803.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2011-05-24
ANNUAL REPORT 2011-03-17
Reg. Agent Change 2010-04-22
Off/Dir Resignation 2010-04-08
Reg. Agent Resignation 2010-04-08
ANNUAL REPORT 2010-01-08
Domestic Profit 2009-10-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State