Entity Name: | EDEL CONSTRUCTION CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EDEL CONSTRUCTION CORP 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: | 05 Oct 2011 (14 years ago) |
Document Number: | P11000087517 |
FEI/EIN Number |
453547450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10212 Bonnie Bay Ct, TAMPA, FL, 33615, US |
Mail Address: | 10212 Bonnie Bay Ct, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDINA EDEL | President | 10212 Bonnie Bay Ct, TAMPA, FL, 33615 |
Dominguez Griseidy | Secretary | 10212 Bonnie Bay Ct, TAMPA, FL, 33615 |
MEDINA EDEL | Agent | 10212 Bonnie Bay Ct, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-03 | 10212 Bonnie Bay Ct, TAMPA, FL 33615 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 10212 Bonnie Bay Ct, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 10212 Bonnie Bay Ct, TAMPA, FL 33615 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-08-12 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-03 |
AMENDED ANNUAL REPORT | 2019-09-09 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State