Search icon

EDEL ARTS INC - Florida Company Profile

Company Details

Entity Name: EDEL ARTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDEL ARTS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000093558
FEI/EIN Number 46-4140584

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

Address: 2700 N 29 AVENUE, STE 205, HOLLYWOOD, FL, 33020
Mail Address: 2700 N 29 AVENUE, STE 205, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDEL LUIS H President 5363 SW 33 AVENUE, HOLLYWOOD, FL, 33312
EDEL LUIS H Director 5363 SW 33 AVENUE, HOLLYWOOD, FL, 33312
GARCIA MERCEDES Director 5363 SW 33 AVENUE, HOLLYWOOD, FL, 33312
EDEL ALEXANDER Vice President 470 White Cotton Circle, Oviedo, FL, 32765
EDEL ALEXANDER Director 470 White Cotton Circle, Oviedo, FL, 32765
EDEL DARLA D Director 470 White Cotton Circle, Oviedo, FL, 32765
ROSSI SARAH Secretary 1190 Triple Crown Court, Mt. Pleasant, SC, 29429
ROSSI RYAN H Director 1190 Triple Crown Court, Mt. Pleasant, SC, 29429
EDEL LUIS H Agent 2700 N 29 AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-11-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State