Search icon

SCISSORS EDGE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SCISSORS EDGE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCISSORS EDGE, INCORPORATED 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: 24 Feb 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000018401
FEI/EIN Number 593560684

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

Address: 3905 NORTH U.S. 1, COCOA, FL, 32926
Mail Address: 3905 NORTH U.S. 1, COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILER CARRIE A President 5010 RANCHWOOD DRIVE, COCOA, FL, 32926
JOHNS ISAAC M Director 5010 RANCHWOOD DRIVE, COCOA, FL, 32926
WILER LUANN Secretary 5020 RANCHWOOD DRIVE, COCOA, FL, 32926
WILER LUANN Treasurer 5020 RANCHWOOD DRIVE, COCOA, FL, 32926
WILER CARRIE A Agent 3905 NORTH U.S. 1, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2005-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-13 3905 NORTH U.S. 1, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-13 3905 NORTH U.S. 1, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2005-10-13 3905 NORTH U.S. 1, COCOA, FL 32926 -
REGISTERED AGENT NAME CHANGED 2005-10-13 WILER, CARRIE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000701564 TERMINATED 1000000630650 BREVARD 2014-05-23 2034-05-29 $ 352.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J14000701580 TERMINATED 1000000630652 BREVARD 2014-05-23 2024-05-29 $ 449.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13001819805 TERMINATED 1000000561247 BREVARD 2013-12-04 2033-12-26 $ 431.46 STATE OF FLORIDA2050293

Documents

Name Date
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-05-07
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-09-11
REINSTATEMENT 2005-10-13
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State