Entity Name: | EDGE ENTERTAINMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Sep 2014 (10 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P14000076200 |
FEI/EIN Number | 32-0450156 |
Address: | 125 E. Merritt Island Causeway, MERRITT ISLAND, FL, 32952, US |
Mail Address: | 125 E. Merritt Island Causeway, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
TERHUNE CATHY | President | 125 E. Merritt Island Causeway, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
TERHUNE CATHY | Secretary | 125 E. Merritt Island Causeway, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
TERHUNE CATHY | Treasurer | 125 E. Merritt Island Causeway, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
TERHUNE CATHY | Director | 125 E. Merritt Island Causeway, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 125 E. Merritt Island Causeway, 107-260, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 125 E. Merritt Island Causeway, 107-260, MERRITT ISLAND, FL 32952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-17 |
Domestic Profit | 2014-09-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State