Search icon

THE SHARPER EDGE, INC. - Florida Company Profile

Company Details

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

THE SHARPER EDGE, 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: 12 Dec 1991 (33 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: S99808
FEI/EIN Number 650304564

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

Address: 1708 N Central, Flagler Beach, FL, 32136, US
Mail Address: 1708 N Central, Flagler Beach, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND, CAREY G. President 1708 N Central, Flagler Beach, FL, 32136
RA BETTY STRICKLAND Secretary 1708 N Central, Flagler Beach, FL, 32136
STRICKLAND, BETTY Agent 1708 N Central, Flagler Beach, FL, 32136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000081440 MADE IN THE SHADE ACTIVE 2020-07-11 2025-12-31 - 1708 N CENTRAL AVE, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 STRICKLAND, BETTY -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 1708 N Central, Flagler Beach, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 1708 N Central, Flagler Beach, FL 32136 -
CHANGE OF MAILING ADDRESS 2015-01-11 1708 N Central, Flagler Beach, FL 32136 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State