Search icon

SHARPER IMAGE BUSINESS MACHINES, INC. - Florida Company Profile

Company Details

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

SHARPER IMAGE BUSINESS MACHINES, 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: 03 Jan 1992 (33 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: V04333
FEI/EIN Number 593098458

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

Address: 6712 SWAIN AVE., TAMPA, FL, 33625, US
Mail Address: P.O. BOX 272229, TAMPA, FL, 33688-2229, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARI GEORGE L President 6712 SWAIN AVENUE, TAMPA, FL, 33625
GARI GEORGE L Vice President 6712 SWAIN AVENUE, TAMPA, FL, 33625
GARI, GEORGE LUIS Agent 6712 SWAIN AVENUE, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-02-27 6712 SWAIN AVE., TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 1995-02-27 6712 SWAIN AVE., TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 6712 SWAIN AVENUE, TAMPA, FL 33625 -

Documents

Name Date
ANNUAL REPORT 1995-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State