Search icon

ROBERT SHARPE, INC. - Florida Company Profile

Company Details

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

ROBERT SHARPE, 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: 28 May 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000085129
FEI/EIN Number 201179287

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

Address: 13964 LAKE GEORGE COURT, MIAMI LAKES, FL, 33014
Mail Address: 13964 LAKE GEORGE COURT, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARPE ROBERT President 13964 LAKE GEORGE COURT, MIAMI LAKES, FL, 33014
SHARPE LYDIA Secretary 13964 LAKE GEORGE COURT, MIAMI LAKES, FL, 33014
SHARPE ROBERT Agent 13964 LAKE GEORGE COURT, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-24
Domestic Profit 2004-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2346758903 2021-04-26 0491 PPP 217 Baisden Rd, Jacksonville, FL, 32218-4107
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-4107
Project Congressional District FL-04
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20900.92
Forgiveness Paid Date 2021-08-30
5273639007 2021-05-22 0491 PPS 217 Baisden Rd, Jacksonville, FL, 32218-4107
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-4107
Project Congressional District FL-04
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20878.66
Forgiveness Paid Date 2021-08-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State