Search icon

A PERFECT EDGE, INC. - Florida Company Profile

Company Details

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

A PERFECT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Oct 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2014 (11 years ago)
Document Number: P94000073378
FEI/EIN Number 650530454

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

Address: 4839 SW 148 AVE, SUITE 516, DAVIE, FL, 33330, US
Mail Address: 4839 SW 148 AVE, SUITE 516, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'STEEN ANNE MARIE Secretary 4839 SW 148 AVE, DAVIE, FL, 33330
O'STEEN CHARLES President 4839 SW 148 AVE, DAVIE, FL, 33330
O'Steen Kevin J Vice President 4839 SW 148 AVE, DAVIE, FL, 33330
O'STEEN CHARLES K Agent 4839 SW 148 AVE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 4839 SW 148 AVE, SUITE 516, DAVIE, FL 33330 -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-24 4839 SW 148 AVE, SUITE 516, DAVIE, FL 33330 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000907346 TERMINATED 1000000497807 BROWARD 2013-05-06 2023-05-08 $ 902.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State