Entity Name: | SHARP SERVICES OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Dec 2003 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P03000152030 |
FEI/EIN Number | 200496867 |
Address: | 5622 CYPRESS GARDEN BLVD., WINTER HAVEN, FL, 33884 |
Mail Address: | 5622 CYPRESS GARDEN BLVD., WINTER HAVEN, FL, 33884 |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAFOOL BRANDON J | Agent | 1519 THIRD STREET, S.E., WINTER HAVEN, FL, 33880 |
Name | Role | Address |
---|---|---|
TUTTLE DANIEL | Director | 5686 CYPRESS GARDENS BLVD., WINTER HAVEN, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REINSTATEMENT | 2006-03-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-16 | 5622 CYPRESS GARDEN BLVD., WINTER HAVEN, FL 33884 | No data |
CHANGE OF MAILING ADDRESS | 2006-03-16 | 5622 CYPRESS GARDEN BLVD., WINTER HAVEN, FL 33884 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000063298 | ACTIVE | 1000000054862 | 7349 0684 | 2007-07-05 | 2028-02-27 | $ 18,209.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
Name | Date |
---|---|
Reg. Agent Resignation | 2007-01-24 |
Off/Dir Resignation | 2007-01-09 |
REINSTATEMENT | 2006-03-16 |
ANNUAL REPORT | 2004-09-08 |
Domestic Profit | 2003-12-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State