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 |
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 |
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 | - |
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 |
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