Search icon

J. EDWARDS, INC.

Company Details

Entity Name: J. EDWARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Apr 1996 (29 years ago)
Document Number: P96000037123
FEI/EIN Number 59-3379499
Address: 1311 NORTH CHURCH AVE.,, TAMPA, FL 33607
Mail Address: 1311 NORTH CHURCH AVE.,, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DICKINSON, JOHN E Agent 1311 NORTH CHURCH AVE.,, TAMPA, FL 33607

President

Name Role Address
DICKINSON, JOHN E President 1311 NORTH CHURCH AVE.,, TAMPA, FL 33607

Director

Name Role Address
DICKINSON, JOHN E Director 1311 NORTH CHURCH AVE.,, TAMPA, FL 33607

Vice President

Name Role Address
Dickinson, Roxanne K Vice President 1311 NORTH CHURCH AVE.,, TAMPA, FL 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000002118 MACDILL OFFICE SUITES EXPIRED 2017-12-29 2022-12-31 No data 1311 N CHURCH AVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 1311 NORTH CHURCH AVE.,, TAMPA, FL 33607 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-05 1311 NORTH CHURCH AVE.,, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2013-03-05 1311 NORTH CHURCH AVE.,, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2009-02-10 DICKINSON, JOHN E No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State