Entity Name: | GEORGE G. SHARP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 25 Nov 1991 (33 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P36483 |
FEI/EIN Number |
135628360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 BROADWAY, WB, 8TH FLOOR, NEW YORK, NY, 10038, US |
Mail Address: | 160 BROADWAY, WB, 8TH FLOOR, NEW YORK, NY, 10038, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CHIN, ALLEN | Director | 160 BROADWAY,WB. 8TH FLR., NEW YORK, NY, 10038 |
CHIN, ALLEN | President | 160 BROADWAY,WB. 8TH FLR., NEW YORK, NY, 10038 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Yang Chi-Cheng | Vice President | 160 BROADWAY,WB, NEW YORK, NY, 10038 |
ERLEMANN EILEEN J | Secretary | 160 BROADWAY, WB, 8TH FL, NEW YORK, NY, 10038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 160 BROADWAY, WB, 8TH FLOOR, NEW YORK, NY 10038 | - |
CHANGE OF MAILING ADDRESS | 2016-04-15 | 160 BROADWAY, WB, 8TH FLOOR, NEW YORK, NY 10038 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-26 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-26 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-04-05 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-24 |
ANNUAL REPORT | 2010-02-01 |
ANNUAL REPORT | 2009-01-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340215722 | 0419700 | 2015-01-29 | 2920 MAYPORT ROAD, JACKSONVILLE, FL, 32233 | |||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
18354787 | 0419700 | 1992-06-03 | 482 STEWART STREET, JACKSONVILLE, FL, 32233 | |||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73883993 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 1992-06-08 |
Abatement Due Date | 1992-06-18 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State