Search icon

JOHN SHARP ASSOCITES, INC.

Company Details

Entity Name: JOHN SHARP ASSOCITES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 May 1985 (40 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: H56380
FEI/EIN Number 59-2552386
Address: 660 ISLAND WAY, APARTMENT 406, CLEARWATER, FL 34630
Mail Address: 660 ISLAND WAY, APARTMENT 406, CLEARWATER, FL 34630
Place of Formation: FLORIDA

Agent

Name Role Address
SCHLEBEN, MARK Agent 1002 DREW STREET, CLEARWATER, FL

President

Name Role Address
SHARP, JOHN R. JR. President 660 ISLAND WAY #406, CLEARWATER BEACH, FL 33767

Director

Name Role Address
SHARP, JOHN R. JR. Director 660 ISLAND WAY #406, CLEARWATER BEACH, FL 33767

Secretary

Name Role Address
SHARP, JANE Secretary 660 ISLAND WAY #406, CLEARWATER BEACH, FL 33767

Treasurer

Name Role Address
SHARP, JANE Treasurer 660 ISLAND WAY #406, CLEARWATER BEACH, FL 33767

Vice President

Name Role Address
SHARP, JOHN R, III Vice President 944 CLEVELAND AVE, APOPKA, FL 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-04-04 660 ISLAND WAY, APARTMENT 406, CLEARWATER, FL 34630 No data
CHANGE OF MAILING ADDRESS 1988-04-04 660 ISLAND WAY, APARTMENT 406, CLEARWATER, FL 34630 No data
REGISTERED AGENT NAME CHANGED 1985-07-18 SCHLEBEN, MARK No data
REGISTERED AGENT ADDRESS CHANGED 1985-07-18 1002 DREW STREET, CLEARWATER, FL No data

Documents

Name Date
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-07-13
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-02-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State