Entity Name: | EDWARDS REAL ESTATE SERVICE COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EDWARDS REAL ESTATE SERVICE COMPANY, 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: | 11 Aug 1997 (28 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P97000069387 |
FEI/EIN Number |
593465331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2561 NURSERY RD, STE B, CLEARWATER, FL, 33764 |
Mail Address: | 2561 NURSERY RD, STE B, CLEARWATER, FL, 33764 |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDWARDS MARGARET R | Director | 2561 NURSERY RD STE B, CLEARWATER, FL, 33764 |
MIZIO ARMANDO F | Agent | 254 US 19 NORTH, CLEARWATER, FL, 33763 |
EDWARDS ROBERT J | President | 2561 NURSERY RD STE B, CLEARWATER, FL, 33764 |
EDWARDS ROBERT J | Treasurer | 2561 NURSERY RD STE B, CLEARWATER, FL, 33764 |
EDWARDS ROBERT J | Director | 2561 NURSERY RD STE B, CLEARWATER, FL, 33764 |
EDWARDS MARGARET R | Vice President | 2561 NURSERY RD STE B, CLEARWATER, FL, 33764 |
EDWARDS MARGARET R | Secretary | 2561 NURSERY RD STE B, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-07 | 2561 NURSERY RD, STE B, CLEARWATER, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2000-04-07 | 2561 NURSERY RD, STE B, CLEARWATER, FL 33764 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-07-05 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-13 |
ANNUAL REPORT | 2003-04-17 |
ANNUAL REPORT | 2002-08-07 |
ANNUAL REPORT | 2001-04-24 |
ANNUAL REPORT | 2000-04-07 |
ANNUAL REPORT | 1999-02-21 |
ANNUAL REPORT | 1998-04-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State