Search icon

DAVID E. EDINGTON ALL SOLAR SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: DAVID E. EDINGTON ALL SOLAR SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DAVID E. EDINGTON ALL SOLAR SYSTEMS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 19 Jul 1991 (34 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: S67915
FEI/EIN Number 65-0283728

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

Address: 1506 S Lake Rochelle Dr., Winter Haven, FL 33881
Mail Address: 1506 S Lake Rochelle Dr., Winter Haven, FL 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garretson, Philip G Vice President 5721 S.W 8th St, Plantation, FL 33317
EDINGTON, DAVID President 505 SW 3 ST, HALLANDALE, FL 33009
EDINGTON, DAVID Agent 1506 S Lake Rochelle Dr., Winter Haven, FL 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 1506 S Lake Rochelle Dr., Winter Haven, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 1506 S Lake Rochelle Dr., Winter Haven, FL 33881 -
CHANGE OF MAILING ADDRESS 2013-04-08 1506 S Lake Rochelle Dr., Winter Haven, FL 33881 -
REINSTATEMENT 2011-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1995-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000740604 TERMINATED 1000000630754 BROWARD 2014-05-30 2034-06-17 $ 3,500.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-01-19
REINSTATEMENT 2011-04-27
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-21
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-05-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State