Entity Name: | SHARP PETROL CA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Jun 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F17000002755 |
FEI/EIN Number | 82-1990860 |
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 |
---|---|---|
KOSS LAW FIRM | Agent | 1453 W BUSCH BLVD, TAMPA, FL, 33612 |
Name | Role | Address |
---|---|---|
RAMOS JOSE G | President | 5817 grand sonata ave, Lutz, FL, 33558 |
Name | Role | Address |
---|---|---|
QUERALES JOSE A | Secretary | AVE. AGUSTIN ZERPA, RESD. PARQUE CHORONIDO, MARACAY |
Name | Role | Address |
---|---|---|
QUERALES JOSE A | Chairman | AVE. AGUSTIN ZERPA, RESD. PARQUE CHORONIDO, MARACAY |
Name | Role | Address |
---|---|---|
Gonzalez Zulma L | Chief Executive Officer | 5817 grand sonata ave, Lutz, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 5817 grand sonata ave, Lutz, FL 33558 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 5817 grand sonata ave, Lutz, FL 33558 | No data |
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 Feb 2025
Sources: Florida Department of State