Search icon

SHARPE INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: SHARPE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHARPE INDUSTRIES, 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: 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: 15 Jul 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000049556
FEI/EIN Number 593224302

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

Address: 801 INDUSTRIAL DR, WILDWOOD, FL, 34785
Mail Address: 801 INDUSTRIAL DR, WILDWOOD, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLK EDWARD JR President 291 W HERNDON STREET, HERNANDO, FL
POLK EDWARD JR Director 291 W HERNDON STREET, HERNANDO, FL
POLK ED Agent 291 W. HERNDON, HERNANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-04-08 801 INDUSTRIAL DR, WILDWOOD, FL 34785 -
REGISTERED AGENT NAME CHANGED 1994-02-16 POLK, ED -
REGISTERED AGENT ADDRESS CHANGED 1994-02-16 291 W. HERNDON, HERNANDO, FL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000264219 TERMINATED 1000000462077 SUMTER 2013-01-24 2033-01-30 $ 935.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 1998-04-08
ANNUAL REPORT 1997-02-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State