Search icon

THE PERFECT EDGE, INC. - Florida Company Profile

Company Details

Entity Name: THE PERFECT EDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PERFECT EDGE, 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: 21 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000145454
FEI/EIN Number 050610442

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

Address: 849 103rd Ave N, NAPLES, FL, 34108, US
Mail Address: PO Box 111018, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX BRADLEY E President PO Box 111018, NAPLES, FL, 34108
COX BRADLEY E Agent 849 103rd Ave N, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-04-29 849 103rd Ave N, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 849 103rd Ave N, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 849 103rd Ave N, NAPLES, FL 34108 -
REINSTATEMENT 2012-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2010-06-24 THE PERFECT EDGE, INC. -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-05-01
Name Change 2010-06-24
ANNUAL REPORT 2010-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State