Entity Name: | EDGEWALK PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EDGEWALK PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Sep 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 1997 (27 years ago) |
Document Number: | P96000080296 |
FEI/EIN Number |
593413727
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4065 CORDOVA AVE, JACKSONVILLE, FL, 32207 |
Mail Address: | 4065 CORDOVA AVE, JACKSONVILLE, FL, 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON LAWRENCE R | Director | 4065 CORDOVA AVENUE, JACKSONVILLE, FL, 32207 |
HITZIG LAURIE | Director | 4065 CORDOVA AVENUE, JACKSONVILLE, FL, 32207 |
MOORE TERRY E | Agent | 1951 LARGO ROAD, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2002-05-20 | MOORE, TERRY ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-20 | 1951 LARGO ROAD, JACKSONVILLE, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-06 | 4065 CORDOVA AVE, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2000-04-06 | 4065 CORDOVA AVE, JACKSONVILLE, FL 32207 | - |
REINSTATEMENT | 1997-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State