Entity Name: | OVER THE EDGE USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jul 2013 (12 years ago) |
Document Number: | F13000003140 |
FEI/EIN Number |
753267878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 181 Herring Cove Rd, Halifax, NS, B3P1K9, CA |
Mail Address: | 6555 Sugarloaf Parkway Box 180, Duluth, GA, 30097-4930, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Griffith Paul | Chief Executive Officer | 181 Herring Cove Rd, Halifax, B3P1K |
Furlotte Deanna | Treasurer | 181 Herring Cove Rd, Halifax, B3P1K |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 181 Herring Cove Rd, Halifax, NS B3P1K9 CA | - |
CHANGE OF MAILING ADDRESS | 2020-04-23 | 181 Herring Cove Rd, Halifax, NS B3P1K9 CA | - |
REGISTERED AGENT NAME CHANGED | 2016-06-20 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000169916 | TERMINATED | 1000000883617 | COLUMBIA | 2021-04-09 | 2031-04-14 | $ 642.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000162828 | TERMINATED | 1000000737726 | COLUMBIA | 2017-03-14 | 2037-03-24 | $ 500.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-09-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State