Search icon

SHARKEY AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: SHARKEY AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHARKEY AND ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 1988 (37 years ago)
Document Number: M74865
FEI/EIN Number 650045540

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

Address: 3821 N.E. 16TH AVENUE, OAKLAND PARK, FL, 33334
Mail Address: 3821 N.E. 16TH AVENUE, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARKEY JOHN E. Director 4022 FILLMORE ST, HOLLYWOOD, FL, 33021
SHARKEY JOHN E. President 4022 FILLMORE ST, HOLLYWOOD, FL, 33021
SHARKEY JEANNE E. Director 9260 SW 49th St, Cooper City, FL, 33328
SHARKEY JEANNE E. Vice President 9260 SW 49th St, Cooper City, FL, 33328
SHARKEY JEANNE E. Secretary 9260 SW 49th St, Cooper City, FL, 33328
SHARKEY JEANNE E. Treasurer 9260 SW 49th St, Cooper City, FL, 33328
SHARKEY JOHN E Agent 3821 NE 16 AVENUE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2003-01-13 3821 NE 16 AVENUE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 1999-02-27 SHARKEY, JOHN E -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State