Search icon

C & R SHARLO CORPORATION - Florida Company Profile

Company Details

Entity Name: C & R SHARLO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & R SHARLO CORPORATION 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: 19 Feb 1987 (38 years ago)
Date of dissolution: 24 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2023 (2 years ago)
Document Number: J57923
FEI/EIN Number 592786231

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

Address: 6200 147 AVE., NO., CLEARWATER, FL, 33760
Mail Address: 5698 Azelia Drive, Gainesville, GA, 30506, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRAN Eric Director 5698 Azelia Drive, Gainesville, GA, 30506
CURRAN CHRISTINE Director 1101 Dickens Drive, Oconomwoc, WI, 53066
REDDISH DONALD Agent 28050 US Hwy 19 N., Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-24 - -
REINSTATEMENT 2021-05-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-24 28050 US Hwy 19 N., Suite 208, Clearwater, FL 33761 -
REGISTERED AGENT NAME CHANGED 2021-05-24 REDDISH, DONALD -
CHANGE OF MAILING ADDRESS 2021-05-24 6200 147 AVE., NO., CLEARWATER, FL 33760 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-27 6200 147 AVE., NO., CLEARWATER, FL 33760 -
AMENDMENT 1996-03-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000367072 TERMINATED 1000000895455 PINELLAS 2021-07-16 2041-07-21 $ 1,920.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-24
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-05-24
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-03-18
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State