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 |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
POWELL STEPHEN C | President | 11001 Estates Del Sol Drive, RIVERVIEW, FL, 33579 |
Name | Role | Address |
---|---|---|
POWELL STEPHEN C | Secretary | 11001 Estates Del Sol Drive, RIVERVIEW, FL, 33579 |
Name | Role | Address |
---|---|---|
POWELL STEPHEN C | Treasurer | 11001 Estates Del Sol Drive, RIVERVIEW, FL, 33579 |
Name | Role | Address |
---|---|---|
POWELL STEPHEN C | Director | 11001 Estates Del Sol Drive, RIVERVIEW, FL, 33579 |
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 |
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 |
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