Search icon

SHARPFLITE, INC. - Florida Company Profile

Company Details

Entity Name: SHARPFLITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHARPFLITE, INC. 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: 13 Jul 1990 (35 years ago)
Date of dissolution: 23 Apr 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2001 (24 years ago)
Document Number: L90705
FEI/EIN Number 650211507

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

Address: 200 S INDIAN RIVER DR, STE 313, FT PIERCE, FL, 34950, US
Mail Address: 8205 S INDIAN RIVER DR, FT PIERCE, FL, 34982, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARP CALEB R Agent 8205 S INDIAN RIVER DR, FT PIERCE, FL, 34982
SHARP, CALEB R. President 8205 S INDIAN RIVER DR, FT PIERCE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-22 200 S INDIAN RIVER DR, STE 313, FT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 1997-03-03 200 S INDIAN RIVER DR, STE 313, FT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 1997-03-03 SHARP, CALEB R -
REGISTERED AGENT ADDRESS CHANGED 1997-03-03 8205 S INDIAN RIVER DR, FT PIERCE, FL 34982 -

Documents

Name Date
Voluntary Dissolution 2001-04-23
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-03-03
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State