Entity Name: | SHARPEN4SUCCESS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 20 Mar 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N12000003047 |
FEI/EIN Number |
45-5058701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1411 NW 175th street, Miami, FL, 33169, US |
Mail Address: | 1411 NW 175th street, Miami, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MISTI BARBER P | Chief Executive Officer | 1411 NW 175th steet, MIAMI, FL, 33169 |
Gay Frank | Treasurer | 1935 Grant Place, Gainesville, FL, 32608 |
Barber Tanya | Chief Operating Officer | 3941 NW 174 street, Miami, FL, 33169 |
Soutien Kimberly | Chief Financial Officer | 14301 SW 268th Street, Homestead, FL, 33032 |
Ladaker Shaqualia | President | 16408 SW 304th Street, Homestead, FL, 33033 |
Barber Rudolph PSr. | Vice President | 1411 NW 175th street, Miami, FL, 33169 |
BARBER MISTI P | Agent | 1411 NW 175th street, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2018-07-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-23 | 1411 NW 175th street, Miami, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-23 | 1411 NW 175th street, MIAMI, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2018-07-23 | 1411 NW 175th street, Miami, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-23 | BARBER, MISTI P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-09 |
ANNUAL REPORT | 2019-02-19 |
REINSTATEMENT | 2018-07-23 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-30 |
Domestic Non-Profit | 2012-03-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State