Search icon

SHARPER IMAGE REALTY, INC. - Florida Company Profile

Company Details

Entity Name: SHARPER IMAGE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHARPER IMAGE REALTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 09 Feb 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P01000015507
FEI/EIN Number 651080185

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

Address: 1057 HILLSBORO MILE, #812, HILLSBORO BEACH, FL, 33062
Mail Address: 1180 SOUTH OCEAN BLVD., #17F, BOCA RATON, FL, 33432
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUHER EILEEN Director 1180 S. OCEAN BLVD., # 17 F, BOCA RATON, FL, 33432
GRUHER EILEEN President 1180 S. OCEAN BLVD., # 17 F, BOCA RATON, FL, 33432
GRUHER FREDRIC D Director 1180 S. OCEAN BLVD., # 17 F, BOCA RATON, FL, 33432
GRUHER FREDRIC D Vice President 1180 S. OCEAN BLVD., # 17 F, BOCA RATON, FL, 33432
GRUHER FREDRIC D President 1180 S. OCEAN BLVD., # 17 F, BOCA RATON, FL, 33432
GRUHER FREDRIC D Secretary 1180 S. OCEAN BLVD., # 17 F, BOCA RATON, FL, 33432
GRUHER BARRY P Agent 200 E. BROWARD BLVD., FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-12 200 E. BROWARD BLVD., Suite 1110, FT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-07 1057 HILLSBORO MILE, #812, HILLSBORO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2010-03-07 1057 HILLSBORO MILE, #812, HILLSBORO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2008-02-25 GRUHER, BARRY PESQ -
AMENDMENT 2005-08-11 - -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State