Entity Name: | EDGE OF THE BAY CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 May 2018 (7 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P18000040594 |
Address: | 773 Michael Drive, key largo, FL, 33037, US |
Mail Address: | 11252 SW 129 CT, MIAMI, FL, 33186, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ CARLOS J | Agent | 11252 SW 129 CT, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
SANCHEZ CARLOS J | President | 11252 SW 129 CT, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
SANCHEZ MICHELLE R | Vice President | 11252 SW 129 CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-24 | 773 Michael Drive, key largo, FL 33037 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-13 |
Domestic Profit | 2018-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State