Entity Name: | SHARPER LASER SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Apr 1991 (34 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | S43797 |
FEI/EIN Number | 65-0252969 |
Address: | 2055-B N.E. 151 STREET, NORTH MIAMI BEACH, FL 33162 |
Mail Address: | 2055-B N.E. 151 STREET, NORTH MIAMI BEACH, FL 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TYREE, GINA | Agent | 610 N.W. 78TH AVENUE, PEMBROKE PINES, FL 33024-4038 |
Name | Role | Address |
---|---|---|
TYREE, GINA | President | 610 N W 78 AVENUE, PEMBROKE PINES, FL |
Name | Role | Address |
---|---|---|
TYREE, GINA | Treasurer | 610 N W 78 AVENUE, PEMBROKE PINES, FL |
Name | Role | Address |
---|---|---|
SEIDE, M.J. | Vice President | 9610 WEST DAFFODIL LANE, MIRAMAR, FL |
Name | Role | Address |
---|---|---|
SEIDE, M.J. | Secretary | 9610 WEST DAFFODIL LANE, MIRAMAR, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-06-26 | 2055-B N.E. 151 STREET, NORTH MIAMI BEACH, FL 33162 | No data |
CHANGE OF MAILING ADDRESS | 1992-06-26 | 2055-B N.E. 151 STREET, NORTH MIAMI BEACH, FL 33162 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-26 | 610 N.W. 78TH AVENUE, PEMBROKE PINES, FL 33024-4038 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State