Search icon

E. D. ENTERPRISES, INC.

Company Details

Entity Name: E. D. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 1993 (32 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P93000006698
FEI/EIN Number 650384053
Address: 165 AMERICA'S CUP BLVD., BRADENTON, FL, 34208, US
Mail Address: 165 AMERICA'S CUP BLVD., BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
DIVALERIO-TUCKE EILEEN Agent 165 AMERICA'S CUP BLVD., BRADENTON, FL, 34208

President

Name Role Address
DIVALERIO-TUCKE EILEEN President 165 AMERICA'S CUP BLVD., BRADENTON, FL, 34208

Vice President

Name Role Address
TUCKE RAY Vice President 165 AMERIA'S CUP BLVD., BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 165 AMERICA'S CUP BLVD., BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2005-05-31 165 AMERICA'S CUP BLVD., BRADENTON, FL 34208 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-31 165 AMERICA'S CUP BLVD., BRADENTON, FL 34208 No data
REGISTERED AGENT NAME CHANGED 2004-07-20 DIVALERIO-TUCKE, EILEEN No data
REINSTATEMENT 1994-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-08-25
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-05-31
ANNUAL REPORT 2004-07-20
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State