Search icon

SHARPER EDGE LANDSCAPING, INC. - Florida Company Profile

Company Details

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

SHARPER EDGE LANDSCAPING, 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: 05 Jan 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000000910
FEI/EIN Number 593556060

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

Address: 17151 ARROWHEAD BLVD., WINTER GARDEN, FL, 34787
Mail Address: 17151 ARROWHEAD BLVD., WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS FLETCHER President 17151 ARROWHEAD BLVD., WINTER GARDEN, FL, 34787
STEIN W. JEFFRY Agent 1420 ALAFAYA TRAIL, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 17151 ARROWHEAD BLVD., WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2009-05-01 17151 ARROWHEAD BLVD., WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-02 1420 ALAFAYA TRAIL, 101, OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2001-05-02 STEIN, W. JEFFRY -
REINSTATEMENT 2001-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-01
REINSTATEMENT 2001-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State