Search icon

SHARPER IMAGE TOPS, INC. - Florida Company Profile

Company Details

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

SHARPER IMAGE TOPS, 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: 01 Jul 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000058762
FEI/EIN Number 593519567

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

Address: 555 FREDERICA LANE, DUNEDIN, FL, 34698, US
Mail Address: PO BOX 1918, DUNEDIN, FL, 34697, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS J. WAYNE President 1583 REDWOOD AVE., DUNEDIN, FL, 34698
JACOBS J. WAYNE Vice President 1583 REDWOOD AVE., DUNEDIN, FL, 34698
JACOBS J. WAYNE Director 1583 REDWOOD AVE., DUNEDIN, FL, 34698
JACOBS CLAIRE Secretary 1583 REDWOOD AVE., DUNEDIN, FL, 34698
JACOBS CLAIRE Treasurer 1583 REDWOOD AVE., DUNEDIN, FL, 34698
JACOBS CLAIRE Director 1583 REDWOOD AVE., DUNEDIN, FL, 34698
GUNN DAVID A Director 1411 SAN MATEO DR., DUNEDIN, FL, 34698
JACOBS J. WAYNE Agent 555 FREDERICA LANE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-03-23 555 FREDERICA LANE, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-22 555 FREDERICA LANE, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-22 555 FREDERICA LANE, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State