Search icon

SHARP GENERAL CONTRACTORS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHARP GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHARP GENERAL CONTRACTORS, 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: 01 Mar 1999 (26 years ago)
Document Number: P99000019231
FEI/EIN Number 650899038

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

Address: 3545 SW 10TH STREET, POMPANO BEACH, FL, 33069, US
Mail Address: 3545 SW 10TH STREET, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1192676
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-574-275
State:
ALABAMA

Key Officers & Management

Name Role Address
ARASI JOHN M Director 3545 SW 10TH STREET, POMPANO BEACH, FL, 33069
ARASI JOHN M Treasurer 3545 SW 10TH STREET, POMPANO BEACH, FL, 33069
ARASI JOHN M Agent 3545 SW 10TH STREET, POMPANO BEACH, FL, 33069
ARASI JOHN M President 3545 SW 10TH STREET, POMPANO BEACH, FL, 33069
ARASI JOHN M Secretary 3545 SW 10TH STREET, POMPANO BEACH, FL, 33069

Form 5500 Series

Employer Identification Number (EIN):
650899038
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-27 3545 SW 10TH STREET, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2019-08-27 3545 SW 10TH STREET, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-19 3545 SW 10TH STREET, POMPANO BEACH, FL 33069 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000417516 TERMINATED 06-61573-CIV-GRAHAM/ TORRES US DIS CRT, STHRN DIST FL 2009-11-09 2015-03-19 $19,912.29 MT HAWLEY INSURANCE COMPANY, 9025 N. LINDBERGH DRIVE, PEORIA, IL 61615

Court Cases

Title Case Number Docket Date Status
MACK, MACK & WALTZ INSURANCE CO., INC. VS SHARP GENERAL CONTRACTORS INC. and JEFF CAMINITI 4D2012-4607 2012-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-58769 CACE

Parties

Name MACK, MACK & WALTZ INSURANCE
Role Appellant
Status Active
Representations Jamie Alan Sasson
Name JEFFREY CAMINITI
Role Appellee
Status Active
Name SHARP GENERAL CONTRACTORS, INC.
Role Appellee
Status Active
Representations JASON BLEVINS (DNU), Jerome R. Silverberg
Name CAROL PHILLIPS (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-16
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-03-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the appellant's notice of voluntary dismissal filed February 20, 2013, this appeal is hereby dismissed, further;ORDERED that the clerk's motion filed February 22, 2013, for extension is hereby determined to be moot.
Docket Date 2013-02-22
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2013-02-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of MACK, MACK & WALTZ INSURANCE
Docket Date 2013-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ 15 DAYS TO COMPLY WITH THIS COURT'S 1/7/13 ORDER
Docket Date 2013-01-25
Type Response
Subtype Response
Description Response ~ (M) TO ORDER 1/7/13 *AND* MOTION FOR EXTENSION
On Behalf Of MACK, MACK & WALTZ INSURANCE
Docket Date 2013-01-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (M) TO COMPLY WITH 1/7/13 ORDER AND RESPONSE TO 1/7/13 ORDER
On Behalf Of MACK, MACK & WALTZ INSURANCE
Docket Date 2013-01-07
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT
Docket Date 2013-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MACK, MACK & WALTZ INSURANCE

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
Reg. Agent Change 2019-08-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
392900.00
Total Face Value Of Loan:
392900.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$392,900
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$392,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$396,949.05
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $392,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State