Entity Name: | INSTANT EDGES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Jan 2020 (5 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P20000011243 |
FEI/EIN Number | 844625522 |
Address: | 5203 DOGWOOD DRIVE, MILTON, FL, 32570, US |
Mail Address: | 8416 James Taylor Lane, Pensacola, FL, 32534, US |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lanier Stephanie | Agent | 8416 James Taylor Lane, Pensacola, FL, 32534 |
Name | Role | Address |
---|---|---|
LANIER STEPHANIE | Chief Executive Officer | 8416 JAMES TAYLOR LANE, PENSACOLA, FL, 32534 |
Name | Role | Address |
---|---|---|
Jackson-Merritt Samara | Secretary | 2530 E. NORTH ST, GREENVILLE, SC, 29615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-09-16 | 5203 DOGWOOD DRIVE, MILTON, FL 32570 | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-16 | Lanier, Stephanie | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-16 | 8416 James Taylor Lane, Pensacola, FL 32534 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-14 | 5203 DOGWOOD DRIVE, MILTON, FL 32570 | No data |
AMENDMENT | 2020-08-28 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-09-16 |
AMENDED ANNUAL REPORT | 2021-05-14 |
ANNUAL REPORT | 2021-01-08 |
Amendment | 2020-08-28 |
Domestic Profit | 2020-01-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State