Entity Name: | SHARP ENERGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 23 Dec 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 2009 (16 years ago) |
Document Number: | F99000006644 |
FEI/EIN Number | 510313052 |
Address: | 500 Energy Lane, Dover, DE, 19901, US |
Mail Address: | 500 Energy Lane, Dover, DE, 19901, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Moriarty James F | Corp | 500 Energy Lane, Dover, DE, 19901 |
Name | Role | Address |
---|---|---|
Cooper Beth W | Exec | 500 Energy Lane, Dover, DE, 19901 |
Name | Role | Address |
---|---|---|
Householder Jeffry M | Chief Executive Officer | 500 Energy Lane, Dover, DE, 19901 |
Name | Role | Address |
---|---|---|
Hesson Andy R | Vice President | 500 Energy Lane, Dover, DE, 19901 |
Steinmetz Joseph D | Vice President | 500 Energy Lane, Dover, DE, 19901 |
Webber Kevin F | Vice President | 500 Energy Lane, Dover, DE, 19901 |
Name | Role | Address |
---|---|---|
Webber Kevin F | Secretary | 500 Energy Lane, Dover, DE, 19901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-23 | 500 Energy Lane, Dover, DE 19901 | No data |
CHANGE OF MAILING ADDRESS | 2022-06-23 | 500 Energy Lane, Dover, DE 19901 | No data |
REINSTATEMENT | 2009-01-05 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REINSTATEMENT | 2000-11-03 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-03-03 |
AMENDED ANNUAL REPORT | 2022-06-23 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State