Search icon

M-EDG OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: M-EDG OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M-EDG OF JACKSONVILLE, 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: 31 Oct 1996 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000089846
FEI/EIN Number 593508991

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2451 S. PONTE VEDRA BLVD., S. PONTE VEDRA, FL, 32082
Mail Address: 2451 S. PONTE VEDRA BLVD., S. PONTE VEDRA, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY JOHN F Director 2451 SO PONTE VEDRA BLVD., PONTE VEDRA, FL, 32082
PERRY JOHN F Agent 2451 SO PONTE VEDRA BLVD. S, PONTE VEDRA, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1999-09-22 M-EDG OF JACKSONVILLE, INC. -
REINSTATEMENT 1998-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-08 2451 S. PONTE VEDRA BLVD., S. PONTE VEDRA, FL 32082 -
CHANGE OF MAILING ADDRESS 1998-05-08 2451 S. PONTE VEDRA BLVD., S. PONTE VEDRA, FL 32082 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Name Change 1999-09-22
ANNUAL REPORT 1999-07-20
REINSTATEMENT 1998-05-08
DOCUMENTS PRIOR TO 1997 1996-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State