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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
FOX, KEVIN A | Secretary | 100 PARAGON DRIVE, MONTVALE, NJ 07645 |
Name | Role | Address |
---|---|---|
TYLER, DEBORAH | Asst. Secretary | 100 PARAGON DRIVE, MONTVALE, NJ 07645 |
Name | Role | Address |
---|---|---|
Ashida, Jun | Chairman | 100 PARAGON DRIVE, MONTVALE, NJ 07645 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PHOENICIAN IMPORTS, INC., etc., VS SHARP ELECTRONICS CORPORATION, etc., | 3D2022-0975 | 2022-06-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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