Search icon

SHARPE CONTRACTING SERVICES INC - Florida Company Profile

Company Details

Entity Name: SHARPE CONTRACTING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHARPE CONTRACTING SERVICES 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: 05 Sep 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000114465
FEI/EIN Number 611507272

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

Address: 10115 LAKE AVE, TAMPA, FL, 33619
Mail Address: 10115 LAKE AVE, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEATHERSBY KALVIN L Chief Executive Officer 20222 NATURES SPIRIT DR, TAMPA, FL, 33647
WEATHERSBY KALVIN L Agent 10115 LAKE AVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-02 - -
REGISTERED AGENT NAME CHANGED 2014-10-02 WEATHERSBY, KALVIN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-29 10115 LAKE AVE, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-29 10115 LAKE AVE, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2012-08-29 10115 LAKE AVE, TAMPA, FL 33619 -
AMENDMENT 2012-08-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000838162 TERMINATED 1000000379760 PASCO 2012-10-16 2032-11-14 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
REINSTATEMENT 2014-10-02
ANNUAL REPORT 2013-06-11
Amendment 2012-08-29
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-14
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-06-22
ANNUAL REPORT 2007-09-17
Domestic Profit 2006-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State