Search icon

EDWARD MCLAUGHLIN INC - Florida Company Profile

Company Details

Entity Name: EDWARD MCLAUGHLIN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDWARD MCLAUGHLIN 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: 14 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2016 (9 years ago)
Document Number: P13000015131
FEI/EIN Number 46-2037575

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2749 SIESTA DR, SARASOTA, FL, 34239
Mail Address: 2749 SIESTA DR, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUGHLIN EDWARD President 2749 SIESTA DR, SARASOTA, FL, 34239
MCLAUGHLIN KARLYN Vice President 2749 SIESTA DR, SARASOTA, FL, 34239
MCLAUGHLIN EDWARD Agent 2749 SIESTA DR, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-02-05 - -
REGISTERED AGENT NAME CHANGED 2016-02-05 MCLAUGHLIN, EDWARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
EDWARD MCLAUGHLIN VS STATE OF FLORIDA 5D2012-3485 2012-09-04 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2012-325-CFFA

Circuit Court for the Seventh Judicial Circuit, Flagler County
2012-102-CFFA

Circuit Court for the Seventh Judicial Circuit, Flagler County
2012-324-CFFA

Parties

Name EDWARD MCLAUGHLIN INC
Role Appellant
Status Active
Representations ROBERT D. ROSEN, Brett Kocijan, Lori D. Loftis, Jeffrey Deen
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-22
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-29
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-05-28
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2013-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Pro Se Anders Brief
Docket Date 2013-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FILE RESPONSE PER 12/15ANDERS ORDER
On Behalf Of EDWARD MCLAUGHLIN
Docket Date 2012-12-27
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2012-12-13
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2012-12-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of EDWARD MCLAUGHLIN
Docket Date 2012-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of EDWARD MCLAUGHLIN
Docket Date 2012-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EDWARD MCLAUGHLIN
Docket Date 2012-10-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 2VOL
Docket Date 2012-09-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2012-09-10
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2012-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-09-04
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2012-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDWARD MCLAUGHLIN

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-02-05
ANNUAL REPORT 2014-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State