Search icon

SHARP COPIES & PRINT, INC. - Florida Company Profile

Company Details

Entity Name: SHARP COPIES & PRINT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHARP COPIES & PRINT, 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: 05 Jan 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000003355
FEI/EIN Number 593225262

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

Address: 12140 COLLEGIATE WAY, SUITE 110, ORLANDO, FL, 32817-2157
Mail Address: 12140 COLLEGIATE WAY, SUITE 110, ORLANDO, FL, 32817-2157
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARP THOMAS H Director 6021 DANUBE WAY, ORLANDO, FL
SHARP THOMAS H Agent 6021 DANUBE WAY, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-12 6021 DANUBE WAY, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 12140 COLLEGIATE WAY, SUITE 110, ORLANDO, FL 32817-2157 -
CHANGE OF MAILING ADDRESS 1995-05-01 12140 COLLEGIATE WAY, SUITE 110, ORLANDO, FL 32817-2157 -
NAME CHANGE AMENDMENT 1995-02-08 SHARP COPIES & PRINT, INC. -

Documents

Name Date
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-08-08
ANNUAL REPORT 1995-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State