Search icon

ED NATIONAL EVENTS, INC.

Company Details

Entity Name: ED NATIONAL EVENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 1999 (26 years ago)
Date of dissolution: 27 Mar 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2008 (17 years ago)
Document Number: P99000053697
FEI/EIN Number 593593380
Address: 2431 ESTANCIA BLVD., BUILDING B, CLEARWATER, FL, 33761
Mail Address: 2431 ESTANCIA BLVD., BUILDING B, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
WAITT DON Agent 2431 ESTANCIA BLVD., BLDG B, CLEARWATER, FL, 33761

President

Name Role Address
WAITT DON President 2431 ESTANCIA BLVD., BLDG B, CLEARWATER, FL, 33761

Secretary

Name Role Address
PEPPER JACK Secretary 2431 ESTANCIA BLVD., BLDG B, CLEARWATER, FL, 33761

Treasurer

Name Role Address
PEPPER JACK Treasurer 2431 ESTANCIA BLVD., BLDG B, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-03-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-19 2431 ESTANCIA BLVD., BUILDING B, CLEARWATER, FL 33761 No data
CHANGE OF MAILING ADDRESS 2000-02-19 2431 ESTANCIA BLVD., BUILDING B, CLEARWATER, FL 33761 No data
REGISTERED AGENT NAME CHANGED 2000-02-19 WAITT, DON No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-19 2431 ESTANCIA BLVD., BLDG B, CLEARWATER, FL 33761 No data
NAME CHANGE AMENDMENT 1999-07-20 ED NATIONAL EVENTS, INC. No data

Documents

Name Date
Voluntary Dissolution 2008-03-27
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-01-19
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-02-19
Name Change 1999-07-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State