Search icon

EDGE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: EDGE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDGE DEVELOPMENT, 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: 28 Dec 1998 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000107648
FEI/EIN Number 650882603

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

Address: 349-L COPPERFIELD BLVD, #257, CONCORD, NC, 28025, US
Mail Address: 349-L COPPERFIELD BLVD, #257, CONCORD, NC, 28025, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY ANNETTE President 349-L COPPERFIELD BLVD #257, CONCORD, NC, 28025
JORDAN TIM Agent 2290 OLEANDER ST., ST. JAMES CITY, FL, 33956

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-24 349-L COPPERFIELD BLVD, #257, CONCORD, NC 28025 -
CHANGE OF MAILING ADDRESS 2007-01-24 349-L COPPERFIELD BLVD, #257, CONCORD, NC 28025 -
REGISTERED AGENT NAME CHANGED 2007-01-24 JORDAN, TIM -
REGISTERED AGENT ADDRESS CHANGED 2007-01-24 2290 OLEANDER ST., ST. JAMES CITY, FL 33956 -

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-01-14
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State