Search icon

EDEN WEB CORP. - Florida Company Profile

Company Details

Entity Name: EDEN WEB CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDEN WEB 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: 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: 04 Aug 2014 (11 years ago)
Date of dissolution: 15 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2023 (2 years ago)
Document Number: P14000065025
FEI/EIN Number 47-1530584

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

Address: 1944 empress ct, Naples, FL, 34110, US
Mail Address: 1944 empress court, naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARMA KAVI Director 1944 empress court, naples, FL, 34110
SHARMA KAVI President 1944 empress court, naples, FL, 34110
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108927 EDEN MOSAIC TILE EXPIRED 2014-10-28 2019-12-31 - 247 SW 8TH STREET, #851, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 2661 executive center circle W, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 1944 empress ct, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2016-04-27 1944 empress ct, Naples, FL 34110 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-16
Reg. Agent Change 2017-03-20
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State