Search icon

SEAN L. SHARP D.C., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEAN L. SHARP D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAN L. SHARP D.C., 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: 06 Aug 2008 (17 years ago)
Date of dissolution: 13 Jan 2017 (8 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 13 Jan 2017 (8 years ago)
Document Number: P08000073949
FEI/EIN Number 263126971

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

Address: 9045 PARK BLVD., SEMINOLE, FL, 33777
Mail Address: 9045 PARK BLVD., SEMINOLE, FL, 33777
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARP SEAN L President 9045 PARK BLVD, SEMINOLE, FL, 33777
SHARP SEAN L Secretary 9045 PARK BLVD, SEMINOLE, FL, 33777
SHARP SEAN L Director 9045 PARK BLVD, SEMINOLE, FL, 33777
SHARP SEAN L Agent 9045 PARK BLVD, SEMINOLE, FL, 33777

National Provider Identifier

NPI Number:
1346848637
Certification Date:
2020-10-09

Authorized Person:

Name:
DR. SEAN L SHARP
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
363LF0000X - Family Nurse Practitioner
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000074061 INJURY TREATMENT CENTER EXPIRED 2015-07-16 2020-12-31 - 9045 PARK BLVD, SEMINOLE, FL, 33777
G13000064834 BAY HEALTH SERVICES EXPIRED 2013-06-26 2018-12-31 - 9045 PARK BLVD, SEMINOLE, FL, 33777
G10000022521 ADVANCED CHIROPRACTIC OF PALM HARBOR EXPIRED 2010-03-10 2015-12-31 - 9555 SEMINOLE BLVD., SUITE #207, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-14 9045 PARK BLVD., SEMINOLE, FL 33777 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-14 9045 PARK BLVD, SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2012-11-14 9045 PARK BLVD., SEMINOLE, FL 33777 -
REGISTERED AGENT NAME CHANGED 2012-11-14 SHARP, SEAN LDC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001094131 TERMINATED 1000000700293 PINELLAS 2015-11-23 2025-12-04 $ 477.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14001173128 TERMINATED 1000000644153 PINELLAS 2014-10-23 2024-12-17 $ 891.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000984287 TERMINATED 1000000510137 PINELLAS 2013-05-09 2023-05-22 $ 929.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-23
REINSTATEMENT 2012-11-14
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-07-10
Domestic Profit 2008-08-06

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10575.00
Total Face Value Of Loan:
10575.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10575.00
Total Face Value Of Loan:
10575.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
36900.00
Total Face Value Of Loan:
438300.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
10575
Current Approval Amount:
10575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10575
Current Approval Amount:
10575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10690.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State