Search icon

E. D. I. INVESTMENTS, INC.

Company Details

Entity Name: E. D. I. INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P95000060647
FEI/EIN Number 593330989
Mail Address: 5750 Major Blvd., ORLANDO, FL, 32819, US
Address: 5750 Major Blvd, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DIAB MOHAMMED Agent 5750 Major Blvd., ORLANDO, FL, 32819

President

Name Role Address
DIAB MOHAMMED President 5750 Major Blvd., ORLANDO, FL, 32819

Director

Name Role Address
DIAB MOHAMMED Director 5750 Major Blvd., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 5750 Major Blvd, 240, Orlando, FL 32819 No data
CHANGE OF MAILING ADDRESS 2017-04-25 5750 Major Blvd, 240, Orlando, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 5750 Major Blvd., 240, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2010-02-15 DIAB, MOHAMMED No data
AMENDMENT 2010-02-15 No data No data
AMENDMENT 2001-02-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000203078 TERMINATED 1000000050891 9267 1102 2007-05-21 2027-07-05 $ 3,745.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State