Entity Name: | SHERLOQ REVENUE SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Jun 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Jul 2019 (6 years ago) |
Document Number: | P12000056668 |
FEI/EIN Number | 80-0836743 |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SHERLOQ REVENUE SOLUTIONS, INC., NEW YORK | 4633421 | NEW YORK |
Headquarter of | SHERLOQ REVENUE SOLUTIONS, INC., CONNECTICUT | 1080827 | CONNECTICUT |
Name | Role | Address |
---|---|---|
Cole William G | Agent | 134 SOUTH TAMPA STREET, TAMPA, FL, 33602 |
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 Jospeh | Director | 134 SOUTH TAMPA STREET, TAMPA, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000023742 | FITNESS FINANCIAL SERVICES | EXPIRED | 2014-03-07 | 2024-12-31 | No data | 134 SOUTH TAMPA STREET, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-07-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-06 | Cole, William Gene | No data |
NAME CHANGE AMENDMENT | 2013-03-04 | SHERLOQ REVENUE SOLUTIONS, INC. | No data |
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 | 2021-01-27 |
ANNUAL REPORT | 2020-02-03 |
Amendment | 2019-07-26 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State