Search icon

EDE GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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