Search icon

EDGEWOOD CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: EDGEWOOD CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDGEWOOD CONCEPTS, 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: 05 Dec 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: P96000098643
FEI/EIN Number NOT APPLICABLE

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

Mail Address: POST OFFICE BOX 144479, CORAL GABLES, FL, 33114-4479
Address: 7611 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURTZ G. RICHARD President 7611 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
KURTZ G. RICHARD Secretary 7611 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
KURTZ G. RICHARD Treasurer 7611 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
KURTZ G. RICHARD Director 7611 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1999-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 1999-09-30 7611 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 1999-04-30 SPIEGEL & UTRERA, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000457097 LAPSED CCO-00-4065 CNTY COURT ORANGE CNTY FL 2000-07-05 2007-11-18 $14,734.15 INDUSTRIAL RUBBER PRODUCTS CO., 1328 HAMBLEY BOULEVARD, PIKEVILLE, KY 41502-2880

Documents

Name Date
Amendment 1999-09-30
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-05-20
DOCUMENTS PRIOR TO 1997 1996-12-05
Domestic Profit Articles 1996-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State