Search icon

TACTICALLY SHARP, INC - Florida Company Profile

Company Details

Entity Name: TACTICALLY SHARP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TACTICALLY SHARP, 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: 15 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000022582
FEI/EIN Number 300610803

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

Address: 8296 WEST 18TH AVENUE, HIALEAH, FL, 33014, US
Mail Address: 8296 WEST 18TH AVENUE, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACKETT GEORGE B President 8296 WEST 18TH AVENUE, HIALEAH, FL, 33014
BRACKETT MARIA E Vice President 8296 WEST 18TH AVENUE, HIALEAH, FL, 33014
BRACKETT GEORGE B Agent 8296 WEST 18TH AVENUE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2012-04-30 8296 WEST 18TH AVENUE, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-23 8296 WEST 18TH AVENUE, HIALEAH, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000368802 TERMINATED 1000000595497 MIAMI-DADE 2014-03-14 2034-03-21 $ 708.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000187586 TERMINATED 1000000256253 DADE 2012-03-06 2032-03-14 $ 3,053.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000187560 TERMINATED 1000000256251 DADE 2012-03-06 2032-03-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State