Search icon

THE SHARPTON GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: THE SHARPTON GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SHARPTON GROUP, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Mar 1984 (41 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: G89943
FEI/EIN Number 592471070

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 2 S. BISCAYNE BLVD,, MIAMI, FL, 33131, US
Address: 2 S BISCAYNE BLVD, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARPTON DARRYL K President ONE SE 3RD AVE STE 2100, MIAMI, FL, 33131
SHARPTON DARRYL K Director ONE SE 3RD AVE STE 2100, MIAMI, FL, 33131
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 2 S BISCAYNE BLVD, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-08-28 2 S BISCAYNE BLVD, Miami, FL 33131 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2017-04-06 - -
AMENDMENT AND NAME CHANGE 2014-10-01 THE SHARPTON GROUP, P.A. -
NAME CHANGE AMENDMENT 1987-03-16 SHARPTON BRUNSON & COMPANY, P.A. -
REINSTATEMENT 1987-02-26 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000074763 TERMINATED 1000000812383 DADE 2019-01-28 2029-01-30 $ 511.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000607424 ACTIVE 1000000794670 DADE 2018-08-22 2028-08-29 $ 643.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000054395 TERMINATED 1000000771245 DADE 2018-02-01 2028-02-07 $ 1,763.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000512867 LAPSED 2016CA008131 11TH JUDICIAL MIAMI-DADE 2016-08-04 2021-09-06 $836,755.33 CP ONE SE THIRD LLC, 225 NE MIZNER BLVD., SUITE 200, BOCA RATON, FL 33432
J16000241665 LAPSED 16-000056 SP 26 MIAMI-DADE COUNTY 2016-03-08 2021-04-11 $5,234.20 LEXISNEXIS, A DIVISION OF RELX INC., 9443 SPRINGBORO PIKE, MIAMISBURG, OH 45342

Documents

Name Date
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-14
Reg. Agent Resignation 2016-10-24
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-18
Amendment and Name Change 2014-10-01
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State