Search icon

EDGEWOOD SOUTH, INC.

Company Details

Entity Name: EDGEWOOD SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Jan 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 2006 (19 years ago)
Document Number: P94000002330
FEI/EIN Number 59-3260001
Address: 7006 ATLANTIC BLVD, JACKSONVILLE, FL 32211
Mail Address: PO Box 41641, JACKSONVILLE, FL 32203-1641
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DEWAN, DEVRY E, CPA Agent 7006 ATLANTIC BLVD, JACKSONVILLE, FL 32211

President

Name Role Address
KOWKABANY, JOHN B President PO Box 41641, JACKSONVILLE, FL 32203-1641

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000100303 EDGE 17 EXPIRED 2009-04-23 2014-12-31 No data 7006 ATLANTIC BLVD., JACKSONVILLE, FL, 32211
G08168900008 VENUE 1187 EXPIRED 2008-06-16 2013-12-31 No data 7006 ATLANTIC BLVD., JACKSONVILLE, FL, 32211-8706

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-12 7006 ATLANTIC BLVD, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT NAME CHANGED 2013-04-12 DEWAN, DEVRY E, CPA No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 7006 ATLANTIC BLVD, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-15 7006 ATLANTIC BLVD, JACKSONVILLE, FL 32211 No data
AMENDMENT 2006-02-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State