Entity Name: | EDLEY FABRICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EDLEY FABRICS, 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: | 17 Oct 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2022 (2 years ago) |
Document Number: | P13000085392 |
FEI/EIN Number |
46-3926060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8230 LAWSON BRIDGE LANE, DELRAY BEACH, FL, 33446, US |
Mail Address: | PO BOX 276127, BOCA RATON, FL, 33427-6127, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINSTOCK ANDREW | Director | 233 S. FEDERAL HWY., STE. 723, BOCA RATON, FL, 33432 |
WEINSTOCK ANDREW | President | 233 S. FEDERAL HWY., STE. 723, BOCA RATON, FL, 33432 |
WEINSTOCK REGINA | Director | 233 S. FEDERAL HWY, STE. 723, BOCA RATON, FL, 33432 |
WEINSTOCK REGINA | Secretary | 233 S. FEDERAL HWY, STE. 723, BOCA RATON, FL, 33432 |
COHEN JEFFREY R | Agent | 1130 E. HALLANDALE BEACH BLVD.,, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2018-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-22 | COHEN, JEFFREY R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-17 | 8230 LAWSON BRIDGE LANE, DELRAY BEACH, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 2017-07-17 | 8230 LAWSON BRIDGE LANE, DELRAY BEACH, FL 33446 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-07 |
REINSTATEMENT | 2022-12-13 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-16 |
AMENDED ANNUAL REPORT | 2018-11-26 |
REINSTATEMENT | 2018-10-22 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State