Search icon

INSTANT EDGES INC.

Company Details

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

Agent

Name Role Address
Lanier Stephanie Agent 8416 James Taylor Lane, Pensacola, FL, 32534

Chief Executive Officer

Name Role Address
LANIER STEPHANIE Chief Executive Officer 8416 JAMES TAYLOR LANE, PENSACOLA, FL, 32534

Secretary

Name Role Address
Jackson-Merritt Samara Secretary 2530 E. NORTH ST, GREENVILLE, SC, 29615

Events

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

Documents

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