Search icon

SHERLOQ SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SHERLOQ SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERLOQ SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Mar 2013 (12 years ago)
Document Number: P12000056666
FEI/EIN Number 36-4738168

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

Address: 134 SOUTH TAMPA STREET, TAMPA, FL, 33602
Mail Address: 134 SOUTH TAMPA STREET, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHERLOQ SOLUTIONS, INC. 401(K) PLAN 2017 364738168 2018-09-17 SHERLOQ SOLUTIONS, INC. 95
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-04-01
Business code 561440
Sponsor’s telephone number 8132737764
Plan sponsor’s address 134 S. TAMPA STREET, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2018-09-17
Name of individual signing ALBERTAS K GIPARAS
Valid signature Filed with authorized/valid electronic signature
SHERLOQ SOLUTIONS,INC.401(K)PLAN 2016 364738168 2017-09-19 SHERLOQ SOLUTIONS,INC. 77
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-04-01
Business code 561440
Sponsor’s telephone number 8132737764
Plan sponsor’s address 134 S. TAMPA STREET, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2017-09-19
Name of individual signing ALBERTAS K GIPARAS
Valid signature Filed with authorized/valid electronic signature
SHERLOQ SOLUTIONS, INC. 401(K) PLAN 2015 364738168 2016-10-10 SHERLOQ SOLUTIONS, INC. 71
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-04-01
Business code 561440
Sponsor’s telephone number 8132737764
Plan sponsor’s address 134 S. TAMPA STREET, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing ALBERTAS K GIPARAS
Valid signature Filed with authorized/valid electronic signature
SHERLOQ SOLUTIONS, INC. 401(K) PLAN 2014 364738168 2015-10-05 SHERLOQ SOLUTIONS, INC. 83
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-04-01
Business code 561440
Sponsor’s telephone number 8132737764
Plan sponsor’s address 134 S. TAMPA STREET, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing ALBERTAS K GIPARAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Amor Jack Director 134 SOUTH TAMPA STREET, TAMPA, FL, 33602
Bissett William Director 134 SOUTH TAMPA STREET, TAMPA, FL, 33602
Boos Robert Director 134 SOUTH TAMPA STREET, TAMPA, FL, 33602
McMullen Jack Director 134 SOUTH TAMPA STREET, TAMPA, FL, 33602
Newman Eric Director 134 SOUTH TAMPA STREET, TAMPA, FL, 33602
Wiley Joseph Director 134 SOUTH TAMPA STREET, TAMPA, FL, 33602
Cole William G Agent 134 SOUTH TAMPA STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-10 Cole, William Gene -
NAME CHANGE AMENDMENT 2013-03-04 SHERLOQ SOLUTIONS, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-18
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State