Search icon

SHARPER IMAGING SYSTEMS, INC.

Company Details

Entity Name: SHARPER IMAGING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jan 1986 (39 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: M25945
FEI/EIN Number 59-2627941
Address: 1500 N.W. 79TH AVENUE, MIAMI, FL 33126
Mail Address: 1500 N.W. 79TH AVENUE, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COLLER, PHILIP L. Agent 8500 S.W. 92ND STREET, STE.106, MIAMI, FL 33156

President

Name Role Address
NOE, WILLIAM J. President 630 W. DILIDO DR., MIAMI BEACH, FL

Treasurer

Name Role Address
NOE, WILLIAM J. Treasurer 630 W. DILIDO DR., MIAMI BEACH, FL

Vice President

Name Role Address
GONZDEZ, ERIC Vice President 1480 NW 79TH AVE, MIAMI, FL

Director

Name Role Address
GONZDEZ, ERIC Director 1480 NW 79TH AVE, MIAMI, FL
SADKNOW, BURTON Director 1480 NW 79TH AVE, MIAMI, FL

Secretary

Name Role Address
SADKNOW, BURTON Secretary 1480 NW 79TH AVE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data
REINSTATEMENT 1987-12-18 No data No data
NAME CHANGE AMENDMENT 1987-12-18 SHARPER IMAGING SYSTEMS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1987-12-18 1500 N.W. 79TH AVENUE, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 1987-12-18 1500 N.W. 79TH AVENUE, MIAMI, FL 33126 No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State