Search icon

SHARPER IMAGEZ ENTERPRISE, INC.

Company Details

Entity Name: SHARPER IMAGEZ ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 2005 (19 years ago)
Document Number: P05000142549
FEI/EIN Number 223917437
Address: 11001 ESTATES DEL SOL DRIVE, RIVERVIEW, FL, 33579, US
Mail Address: 11001 Estates Del Sol Drive, RIVERVIEW, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
POWELL STEPHEN C President 11001 Estates Del Sol Drive, RIVERVIEW, FL, 33579

Secretary

Name Role Address
POWELL STEPHEN C Secretary 11001 Estates Del Sol Drive, RIVERVIEW, FL, 33579

Treasurer

Name Role Address
POWELL STEPHEN C Treasurer 11001 Estates Del Sol Drive, RIVERVIEW, FL, 33579

Director

Name Role Address
POWELL STEPHEN C Director 11001 Estates Del Sol Drive, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 11001 ESTATES DEL SOL DRIVE, RIVERVIEW, FL 33579 No data
CHANGE OF MAILING ADDRESS 2016-04-23 11001 ESTATES DEL SOL DRIVE, RIVERVIEW, FL 33579 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000499543 TERMINATED 16-495-D3 LEON 2017-06-28 2022-08-30 $1,209.16 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13000626110 TERMINATED 1000000474121 HILLSBOROU 2013-03-14 2023-03-27 $ 378.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State