Search icon

SKATERS EDGE, INC. - Florida Company Profile

Company Details

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

SKATERS EDGE, 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: 22 Jul 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P94000054406
FEI/EIN Number 650506426

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

Address: 9152 ST RD 84, DAVIE, FL, 33324
Mail Address: C/O STEINER & GELBER, P.A., 2201 NW 30 PLACE STE A, POMPANO BEACH, FL, 33069, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSEN SUZANNE L Secretary 306 INDIAN TRACE RD, WESTON, FL, 33326
HANSEN CAROLYN M. President 306 INDIAN TRACE RD, WESTON, FL, 33326
HANSEN CAROLYN M. Agent 306 INDIAN TRACE RD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-27 9152 ST RD 84, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2000-02-27 9152 ST RD 84, DAVIE, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 306 INDIAN TRACE RD, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 1995-05-01 HANSEN, CAROLYN M. -
AMENDMENT 1995-02-06 - -

Documents

Name Date
ANNUAL REPORT 2000-02-27
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State