SHARP WATER OF FLORIDA, INC. - Florida Company Profile

Entity Name: | SHARP WATER OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Jun 2001 (24 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | F01000003313 |
FEI/EIN Number | 522326250 |
Mail Address: | 909 SILVER LAKE BLVD, DOVER, DE, 19904 |
Address: | 1490 N.W. FEDERAL HIGHWAY, STUART, FL, 34994 |
ZIP code: | 34994 |
City: | Stuart |
County: | Martin |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SCHIMKAITIS JOHN R | Chief Executive Officer | 909 SILVER LAKE BLVD, DOVER, DE, 19904 |
BOYLES WILLIAM C | President | 909 SILVER LAKE BLVD., DOVER, DE, 19904 |
BOYLES WILLIAM C | Secretary | 909 SILVER LAKE BLVD., DOVER, DE, 19904 |
MCMASTERS MICHAEL P | Chief Financial Officer | 909 SILVER LAKE BLVD, DOVER, DE, 19904 |
COOPER BETH | Treasurer | 909 SILVER LAKE BLVD., DOVER, DE, 19904 |
ADKINS RALPH J | Director | 909 SILVER LAKE BLVD., DOVER, DE, 19904 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2003-10-29 | - | - |
CHANGE OF MAILING ADDRESS | 2003-10-28 | 1490 N.W. FEDERAL HIGHWAY, STUART, FL 34994 | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-10-03 | 1490 N.W. FEDERAL HIGHWAY, STUART, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-06-30 |
ANNUAL REPORT | 2004-08-02 |
ANNUAL REPORT | 2003-10-28 |
ANNUAL REPORT | 2002-10-03 |
Foreign Profit | 2001-06-21 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State