Search icon

SHARON GRASS CRIST, P.A. - Florida Company Profile

Company Details

Entity Name: SHARON GRASS CRIST, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHARON GRASS CRIST, P.A. 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: 12 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000070330
FEI/EIN Number 593163134

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

Address: 3124 TIFFANY DR, BELLEAIR BEACH, FL, 33786, US
Mail Address: 3124 TIFFANY DR, BELLEAIR BEACH, FL, 33786, US
ZIP code: 33786
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIST SHARON GRASS Director 3124 TIFFANY DR, BELLEAIR BEACH, FL, 33786
VENECH DESIREE L Agent 9796 134TH ST N, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-27 3124 TIFFANY DR, BELLEAIR BEACH, FL 33786 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-27 9796 134TH ST N, SEMINOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 2008-10-27 3124 TIFFANY DR, BELLEAIR BEACH, FL 33786 -
REGISTERED AGENT NAME CHANGED 2008-10-27 VENECH, DESIREE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2009-06-23
REINSTATEMENT 2008-10-27
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-07-20
Domestic Profit 2005-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State