Entity Name: | SHARP PETROL CA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 14 Jun 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F17000002755 |
FEI/EIN Number |
82-1990860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5817 grand sonata ave, Lutz, FL, 33558, US |
Mail Address: | 5817 grand sonata ave, Lutz, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Name | Role | Address |
---|---|---|
RAMOS JOSE G | President | 5817 grand sonata ave, Lutz, FL, 33558 |
QUERALES JOSE A | Secretary | AVE. AGUSTIN ZERPA, RESD. PARQUE CHORONIDO, MARACAY |
QUERALES JOSE A | Chairman | AVE. AGUSTIN ZERPA, RESD. PARQUE CHORONIDO, MARACAY |
Gonzalez Zulma L | Chief Executive Officer | 5817 grand sonata ave, Lutz, FL, 33558 |
KOSS LAW FIRM | Agent | 1453 W BUSCH BLVD, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 5817 grand sonata ave, Lutz, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 5817 grand sonata ave, Lutz, FL 33558 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-09-26 |
ANNUAL REPORT | 2018-05-01 |
Foreign Profit | 2017-06-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State