Search icon

COMPETITIVE EDGE BUSINESS COACHING, INC. - Florida Company Profile

Company Details

Entity Name: COMPETITIVE EDGE BUSINESS COACHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPETITIVE EDGE BUSINESS COACHING, 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: 19 Sep 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000101684
FEI/EIN Number 141847645

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

Address: 9593 TAVERNIER DRIVE, BOCA RATON, FL, 33496
Mail Address: 9593 TAVERNIER DRIVE, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACHENBURG RICHARD President 9593 TAVERNIER DRIVE, BOCA RATON, FL, 33496
HACHENBURG RICHARD Director 9593 TAVERNIER DRIVE, BOCA RATON, FL, 33496
HACHENBURG RICHARD Agent 9593 TAVERNIER DRIVE, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000090123 COMPETITIVE EDGE HEALTHCARE MARKETING EXPIRED 2013-09-11 2018-12-31 - 9593 TAVERNIER DR., BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State