Search icon

SHARP ENERGY, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Corp

Name Role Address
Moriarty James F Corp 500 Energy Lane, Dover, DE, 19901

Exec

Name Role Address
Cooper Beth W Exec 500 Energy Lane, Dover, DE, 19901

Chief Executive Officer

Name Role Address
Householder Jeffry M Chief Executive Officer 500 Energy Lane, Dover, DE, 19901

Vice President

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

Secretary

Name Role Address
Webber Kevin F Secretary 500 Energy Lane, Dover, DE, 19901

Events

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

Documents

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