Search icon

THE EDGE CHEERCENTER, INC. - Florida Company Profile

Company Details

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

THE EDGE CHEERCENTER, 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 Apr 2006 (19 years ago)
Date of dissolution: 13 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: P06000056551
FEI/EIN Number 900290294

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

Address: 502 MAPLE AVE, SEBRING, FL, 33870
Mail Address: 9234 CR 635, SEBRING, FL, 33875
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWE JENNIFER A President 9234 CR 635, SEBRING, FL, 33875
ROWE GRANT S Agent 9234 CR 635, SEBRING, FL, 33875

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-13 - -
REGISTERED AGENT NAME CHANGED 2010-02-22 ROWE, GRANT ST -
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 9234 CR 635, SEBRING, FL 33875 -
CHANGE OF MAILING ADDRESS 2009-01-22 502 MAPLE AVE, SEBRING, FL 33870 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State