Search icon

PROPERTY SHARK INC

Company Details

Entity Name: PROPERTY SHARK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Mar 2019 (6 years ago)
Document Number: P14000019499
FEI/EIN Number 46-5419637
Address: 5455 4th Street North, St. Petersburg, FL, 33703, US
Mail Address: 5455 4th Street North, St. Petersburg, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KAREN L STEINMETZ CPA Agent 5455 4TH STREET NORTH, ST PETERSBURG, FL, 33703

Secretary

Name Role Address
NOVAK EVA Secretary 9747 GULF BLVD., TREASURE ISLAND, FL, 33706

Director

Name Role Address
NOVAK EVA Director 9747 GULF BLVD., TREASURE ISLAND, FL, 33706

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-21 KAREN L STEINMETZ CPA No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 5455 4TH STREET NORTH, ST PETERSBURG, FL 33703 No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-22 5455 4th Street North, St. Petersburg, FL 33703 No data
CHANGE OF MAILING ADDRESS 2019-10-22 5455 4th Street North, St. Petersburg, FL 33703 No data
AMENDMENT 2019-03-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000214419 ACTIVE 23-008869-CO 6TH JUDICIAL CIRCUIT PINELLAS 2024-02-14 2029-04-15 $19,071.37 SYDNEY SUITER, 7307 PLATTE RIVER PKWY, #302, LITTLETON, COLORADO 80120

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-05-01
Amendment 2019-03-19
Reg. Agent Change 2019-03-19
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-08-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State