Entity Name: | A SHARPER CUT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jan 2002 (23 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P02000007488 |
FEI/EIN Number | 611402492 |
Address: | 4421 NW BLICHTON RD., #129, OCALA, FL, 34482 |
Mail Address: | 4421 NW BLICHTON RD., #129, OCALA, FL, 34482 |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAMPTON KEVIN B | Agent | 6600 NW 135 AVE., OCALA, FL, 32668 |
Name | Role | Address |
---|---|---|
CRAMPTON KEVIN B | Manager | 4421 NW BLICHTON RD., OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-20 | 4421 NW BLICHTON RD., #129, OCALA, FL 34482 | No data |
CHANGE OF MAILING ADDRESS | 2003-02-20 | 4421 NW BLICHTON RD., #129, OCALA, FL 34482 | No data |
REGISTERED AGENT NAME CHANGED | 2003-02-20 | CRAMPTON, KEVIN B | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-02-20 | 6600 NW 135 AVE., OCALA, FL 32668 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-02-20 |
Domestic Profit | 2002-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State