Search icon

SHARPSPRING TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: SHARPSPRING TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Aug 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jan 2016 (9 years ago)
Document Number: F14000003440
FEI/EIN Number 47-1653160

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

Address: 5001 Celebration Pointe Avenue, Suite 410, Gainesville, FL, 32608, US
Mail Address: 1601 Trapelo Road, Suite 329, Waltham, MA, 02451, US
ZIP code: 32608
County: Alachua
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Pellegrino Michael Director 1601 Trapelo Road, Waltham, MA, 02451
Vella Frank Director 1601 Trapelo Road, Waltham, MA, 02451
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000018825 GRAPHICMAIL EXPIRED 2016-02-23 2021-12-31 - 304 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32601
G16000018827 SHARPSPRING EXPIRED 2016-02-23 2021-12-31 - 304 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32601
G16000018826 SMTP EXPIRED 2016-02-23 2021-12-31 - 304 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32601
G16000018824 QUATTRO HOSTING EXPIRED 2016-02-23 2021-12-31 - 304 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32601
G14000090302 SHARPSPRING EXPIRED 2014-09-04 2019-12-31 - PO BOX 14544, GAINESVILLE, FL, 32604

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-25 5001 Celebration Pointe Avenue, Suite 410, Gainesville, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 5001 Celebration Pointe Avenue, Suite 410, Gainesville, FL 32608 -
REGISTERED AGENT NAME CHANGED 2020-12-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-12-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2016-01-07 SHARPSPRING TECHNOLOGIES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-22
Reg. Agent Change 2020-12-01
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State