Search icon

EDBF, INC.

Company Details

Entity Name: EDBF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Nov 2010 (14 years ago)
Document Number: P10000088936
FEI/EIN Number 273763482
Mail Address: 3500 Aloma Ave, WINTER PARK, FL, 32792, US
Address: 3500 ALOMA AVE W-17, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MORRIS RANDI Agent 1115 CYPRESS AVE, SANFORD, FL, 32771

President

Name Role Address
Pateracki Timothy President 1519 Carillon Park Dr., Oviedo, FL, 32765

Secretary

Name Role Address
Morris Randi Secretary 1115 Cypress Ave, Sanford, FL, 32771

Vice President

Name Role Address
Engel Francis Vice President 977 ENGLISH TOWN LN, #111, WINTER SPRINGS, FL, 32708

Treasurer

Name Role Address
Hooper Gary Treasurer 3877 Biscayne Dr., Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100280 ACCURATE WINDOW & DOOR ACTIVE 2014-10-02 2029-12-31 No data 3500 ALOMA AVE W-17, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-07 3500 ALOMA AVE W-17, WINTER PARK, FL 32792 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 3500 ALOMA AVE W-17, WINTER PARK, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2016-05-31 MORRIS, RANDI No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-31 1115 CYPRESS AVE, SANFORD, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-28
Off/Dir Resignation 2016-06-09
Reg. Agent Change 2016-05-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State