Search icon

JEFFREY SHARKEY CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: JEFFREY SHARKEY CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY SHARKEY CONSULTANTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2015 (9 years ago)
Document Number: P98000053266
FEI/EIN Number 593525683

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

Address: 106 E COLLEGE AVE, STE 1110, TALLAHASSEE, FL, 32301, US
Mail Address: 106 E. College Ave, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARKEY JEFFREY B President 106 EAST COLLEGE AVENUE, TALLAHASSEE, FL, 32301
SHARKEY JEFFREY B Agent 106 EAST COLLEGE AVENUE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-08 106 E COLLEGE AVE, STE 1110, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 106 E COLLEGE AVE, STE 1110, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 106 EAST COLLEGE AVENUE, SUITE 1110, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 SHARKEY, JEFFREY B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2000-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1998-07-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State