Search icon

SHARP ELECTRONICS CORPORATION

Branch

Company Details

Entity Name: SHARP ELECTRONICS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 22 Sep 1994 (30 years ago)
Branch of: SHARP ELECTRONICS CORPORATION, NEW YORK (Company Number 147716)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Jun 2007 (18 years ago)
Document Number: F94000004936
FEI/EIN Number 13-1968872
Address: 100 PARAGON DRIVE, MONTVALE, NJ 07645
Mail Address: 100 PARAGON DRIVE, MONTVALE, NJ 07645
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
FOX, KEVIN A Secretary 100 PARAGON DRIVE, MONTVALE, NJ 07645

Asst. Secretary

Name Role Address
TYLER, DEBORAH Asst. Secretary 100 PARAGON DRIVE, MONTVALE, NJ 07645

Chairman

Name Role Address
Ashida, Jun Chairman 100 PARAGON DRIVE, MONTVALE, NJ 07645

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000036663 SHARP BUSINESS SYSTEMS ACTIVE 2024-03-12 2029-12-31 No data 100 PARAGON DRIVE, MONTVALE, NJ, 07645
G18000108287 SHARP BUSINESS SYSTEMS EXPIRED 2018-10-03 2023-12-31 No data 100 PARAGON DRIVE, MONTVALE, NJ, 07645
G14000076611 SHARP BUSINESS SYSTEMS EXPIRED 2014-07-24 2019-12-31 No data 1 SHARP PLAZA, MAHWAH, NJ, 07495

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-11-30 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 100 PARAGON DRIVE, MONTVALE, NJ 07645 No data
CHANGE OF MAILING ADDRESS 2017-03-16 100 PARAGON DRIVE, MONTVALE, NJ 07645 No data
MERGER 2007-06-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000065519

Court Cases

Title Case Number Docket Date Status
PHOENICIAN IMPORTS, INC., etc., VS SHARP ELECTRONICS CORPORATION, etc., 3D2022-0975 2022-06-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-73584

Parties

Name PHOENICIAN IMPORTS, INC.
Role Appellant
Status Active
Representations ALEXANDRA SIERRA-DE VARONA
Name SHARP ELECTRONICS CORPORATION
Role Appellee
Status Active
Representations ALAN B. GEST
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-07-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PHOENICIAN IMPORTS, INC.
Docket Date 2022-07-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PHOENICIAN IMPORTS, INC.
Docket Date 2022-06-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 18, 2022.
Docket Date 2022-06-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SHARP ELECTRONICS CORPORATION
Docket Date 2022-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-13
Reg. Agent Change 2020-11-30
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-06-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State