Search icon

SHARPSPRING, INC. - Florida Company Profile

Company Details

Entity Name: SHARPSPRING, 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: 14 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: F16000000209
FEI/EIN Number 05-0502529

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

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 2021-04-23 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 -
REINSTATEMENT 2018-01-12 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-23
Reg. Agent Change 2020-12-01
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-06
REINSTATEMENT 2018-01-12
Foreign Profit 2016-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State