Search icon

OVER THE EDGE USA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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