Search icon

EDMONSON & ASSOCIATES REAL ESTATE, INC.

Company Details

Entity Name: EDMONSON & ASSOCIATES REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P99000043533
FEI/EIN Number 650919032
Address: 24 CATHEDRAL PLACE, SUITE 201, ST. AUGUSTINE, FL, 32084
Mail Address: 24 CATHEDRAL PLACE, SUITE 201, ST. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
EDMONSON IAN Agent 99 King Street, #153, St. Augustine, FL, 32085

President

Name Role Address
EDMONSON IAN K President 992 San Remo RD., ST. AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000032798 FLORIDA LUXURY PROPERTIES EXPIRED 2010-04-13 2015-12-31 No data 3036-B HARBOR DRIVE, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 99 King Street, #153, St. Augustine, FL 32085 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 24 CATHEDRAL PLACE, SUITE 201, ST. AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2011-04-20 24 CATHEDRAL PLACE, SUITE 201, ST. AUGUSTINE, FL 32084 No data
NAME CHANGE AMENDMENT 2010-04-20 EDMONSON & ASSOCIATES REAL ESTATE, INC. No data
REGISTERED AGENT NAME CHANGED 2005-01-10 EDMONSON, IAN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000364418 TERMINATED 1000000895007 ST JOHNS 2021-07-12 2031-07-21 $ 415.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State