Search icon

SHARPE CONSULTING GROUP INC

Company Details

Entity Name: SHARPE CONSULTING GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Sep 2011 (13 years ago)
Document Number: P11000079834
FEI/EIN Number 453215374
Address: 360 Central Ave Suite 800, ST PETERSBURG, FL, 33710, US
Mail Address: 360 Central Ave Suite 800, ST PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHARPE CONSULTING GROUP INC 401(K) 2022 453215374 2023-06-05 SHARPE CONSULTING GROUP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 519100
Sponsor’s telephone number 7274603911
Plan sponsor’s address 970 LAKE CARILLON DR, STE 300, SAINT PETERSBURG, FL, 33716

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing LARA FETT
Valid signature Filed with authorized/valid electronic signature
SHARPE CONSULTING GROUP INC 401(K) 2021 453215374 2022-06-10 SHARPE CONSULTING GROUP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 519100
Sponsor’s telephone number 7274603911
Plan sponsor’s address 970 LAKE CARILLON DR, STE 300, SAINT PETERSBURG, FL, 33716

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing ERIN SHARPE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
DELOACH, HOFSTRA & CAVONIS, P.A. Agent

President

Name Role Address
SHARPE DAVID E President 360 Central Ave Suite 800, ST PETERSBURG, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004118 LEGENDARY MARKETER ACTIVE 2017-01-11 2027-12-31 No data 8261 35TH AVE N, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-28 360 Central Ave Suite 800, ST PETERSBURG, FL 33710 No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-29 360 Central Ave Suite 800, ST PETERSBURG, FL 33710 No data
REGISTERED AGENT NAME CHANGED 2020-02-27 DeLoach, Hofstra & Cavonis, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 8640 Seminole Boulevard, Seminole FL, FL 33772 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State