Search icon

SHARP IMAGE CLEANING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SHARP IMAGE CLEANING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHARP IMAGE CLEANING SERVICE, 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 Aug 2004 (21 years ago)
Date of dissolution: 27 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2011 (14 years ago)
Document Number: P04000120290
FEI/EIN Number 061731373

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

Address: 13610 FANSHOWE RD, JACKSONVILLE, FL, 32246
Mail Address: 13610 FANSHOWE RD, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARP RACHEL H President 374 SILENT BROOK TRAIL, JACKSONVILLE, FL, 32225
SHARP RACHEL H Vice President 374 SILENT BROOK TRAIL, JACKSONVILLE, FL, 32225
SHARP RACHEL H Secretary 374 SILENT BROOK TRAIL, JACKSONVILLE, FL, 32225
SHARP RACHEL H Agent 374 SILENT BROOK TRAIL, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 374 SILENT BROOK TRAIL, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2006-02-24 SHARP, RACHEL H -

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-06-27
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-11
Off/Dir Resignation 2006-02-24
Reg. Agent Change 2006-02-24
ANNUAL REPORT 2006-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State