Entity Name: | EDE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EDE GROUP, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Oct 1996 (29 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | P96000086697 |
FEI/EIN Number |
593407259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40347 US HWY 198 N, STE 136, TARPON SPGS, FL, 34689, US |
Mail Address: | POB 1076, TARPON SPGS, FL, 34688, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONIZETTI LARRY | Manager | 950 CARSTAIRS CT, TARPON SPRINGS, FL |
DONIZETTI LARRY | Director | 950 CARSTAIRS CT, TARPON SPRINGS, FL |
EUBANKS ROBERT | President | 3617 ROBLAR AVE, SANTA YNEZ, CA |
EUBANKS ROBERT | Director | 3617 ROBLAR AVE, SANTA YNEZ, CA |
DONIZETTI MARIA | Secretary | 905 CARSTAIRS CT, TARPON SPRINGS, FL |
STROHAUER G | Agent | 1150 CLEVELAND ST, CLEARWATER, FL, 33755 |
DONIZETTI MARIA | Treasurer | 905 CARSTAIRS CT, TARPON SPRINGS, FL |
DONIZETTI MARIA | Vice President | 905 CARSTAIRS CT, TARPON SPRINGS, FL |
DONIZETTI MARIA | Director | 905 CARSTAIRS CT, TARPON SPRINGS, FL |
LEVY N | Chairman | 4965 QUEENFLORENCE LN, WOODLAND, CA, 91364 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-18 | 40347 US HWY 198 N, STE 136, TARPON SPGS, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 1998-05-18 | 40347 US HWY 198 N, STE 136, TARPON SPGS, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 1998-05-18 | STROHAUER, G | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-18 | 1150 CLEVELAND ST, STE 300, CLEARWATER, FL 33755 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-18 |
Reg. Agent Resignation | 1997-12-23 |
Reg. Agent Change | 1997-12-23 |
ANNUAL REPORT | 1997-04-25 |
DOCUMENTS PRIOR TO 1997 | 1996-10-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State