Search icon

SHARPER IMAGE PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SHARPER IMAGE PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHARPER IMAGE PRODUCTIONS, 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: 30 Jun 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000051188
Address: 107 CAMILLE COURT, OLDSMAR, FL, 34677
Mail Address: 334 EAST LAKE ROAD, SUITE 117, PALM HARBOR, FL, 34685
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYO TRINA L President 107 CAMILLE COURT, OLDSMAR, FL, 34677
MAYO TRINA L Director 107 CAMILLE COURT, OLDSMAR, FL, 34677
FISHER ROBBIE Vice President 107 CAMILLE COURT, OLDSMAR, FL, 34677
FISHER ROBBIE Director 107 CAMILLE COURT, OLDSMAR, FL, 34677
CIFUENTES JORGE Secretary 107 CAMILLE COURT, OLDSMAR, FL, 34677
CIFUENTES JORGE Director 107 CAMILLE COURT, OLDSMAR, FL, 34677
MILES BARRY Director 107 CAMILLE COURT, OLDSMAR, FL, 34677
MILES BARRY Treasurer 107 CAMILLE COURT, OLDSMAR, FL, 34677
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State