Entity Name: | MY EDGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jun 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P09000054314 |
FEI/EIN Number | 270424994 |
Address: | 4307 1st AVE. N.E., Bradenton, FL, 34208, US |
Mail Address: | 4307 1st AVE. N.E., Bradenton, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANTON PAMELA S | Agent | 4307 1st AVE. N.E., Bradenton, FL, 34208 |
Name | Role | Address |
---|---|---|
PANTON PAMELA S | President | 4307 1st AVE. N.E., Bradenton, FL, 34208 |
Name | Role | Address |
---|---|---|
PANTON GARY C | Vice President | 4307 1st AVE. N.E., Bradenton, FL, 34208 |
Name | Role | Address |
---|---|---|
PANTON CHAD D | Treasurer | 4307 1st AVE. N.E., Bradenton, FL, 34208 |
Name | Role | Address |
---|---|---|
PANTON CARLY D | Secretary | 4307 1st AVE. N.E., Bradenton, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-14 | 4307 1st AVE. N.E., Bradenton, FL 34208 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-14 | 4307 1st AVE. N.E., Bradenton, FL 34208 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-14 | 4307 1st AVE. N.E., Bradenton, FL 34208 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-18 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-08 |
ANNUAL REPORT | 2010-02-18 |
Domestic Profit | 2009-06-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State