Search icon

SHARP GENERAL CONTRACTORS, INC.

Headquarter

Company Details

Entity Name: SHARP GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Mar 1999 (26 years ago)
Document Number: P99000019231
FEI/EIN Number 65-0899038
Address: 3545 SW 10TH STREET, POMPANO BEACH, FL 33069
Mail Address: 3545 SW 10TH STREET, POMPANO BEACH, FL 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SHARP GENERAL CONTRACTORS, INC., MISSISSIPPI 1192676 MISSISSIPPI
Headquarter of SHARP GENERAL CONTRACTORS, INC., ALABAMA 000-574-275 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHARP GENERAL CONTRACTORS, INC. 401(K) PLAN 2023 650899038 2024-06-10 SHARP GENERAL CONTRACTORS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238100
Sponsor’s telephone number 9549849080
Plan sponsor’s address 3545 SW 10TH STREET, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing JOHN ARASI
Valid signature Filed with authorized/valid electronic signature
SHARP GENERAL CONTRACTORS, INC. 401(K) PLAN 2022 650899038 2023-06-26 SHARP GENERAL CONTRACTORS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238100
Sponsor’s telephone number 9549849080
Plan sponsor’s address 3545 SE 10TH STREET, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing JOHN ARASI
Valid signature Filed with authorized/valid electronic signature
SHARP GENERAL CONTRACTORS, INC. 401(K) PLAN 2021 650899038 2022-10-03 SHARP GENERAL CONTRACTORS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238100
Sponsor’s telephone number 9549849080
Plan sponsor’s address 3545 SE 10TH STREET, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing JOHN ARASI
Valid signature Filed with authorized/valid electronic signature
SHARP GENERAL CONTRACTORS, INC. 401(K) PLAN 2020 650899038 2021-09-20 SHARP GENERAL CONTRACTORS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238100
Sponsor’s telephone number 9549849080
Plan sponsor’s address 3545 SE 10TH STREET, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2021-09-20
Name of individual signing JOHN ARASI
Valid signature Filed with authorized/valid electronic signature
SHARP GENERAL CONTRACTORS, INC. 401(K) PLAN 2019 650899038 2020-07-27 SHARP GENERAL CONTRACTORS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238100
Sponsor’s telephone number 9549849080
Plan sponsor’s address 3545 SE 10TH STREET, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing JOHN ARASI
Valid signature Filed with authorized/valid electronic signature
SHARP GENERAL CONTRACTORS, INC. 401(K) PLAN 2018 650899038 2019-06-03 SHARP GENERAL CONTRACTORS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238100
Sponsor’s telephone number 9549849080
Plan sponsor’s address 3553 SW 10TH STREET, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing JOHN ARASI
Valid signature Filed with authorized/valid electronic signature
SHARP GENERAL CONTRACTORS, INC. 401(K) PLAN 2017 650899038 2018-07-24 SHARP GENERAL CONTRACTORS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238100
Sponsor’s telephone number 9549849080
Plan sponsor’s address 3553 SW 10TH STREET, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing JOHN ARASI
Valid signature Filed with authorized/valid electronic signature
SHARP GENERAL CONTRACTORS, INC. 401(K) PLAN 2016 650899038 2017-07-29 SHARP GENERAL CONTRACTORS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238100
Sponsor’s telephone number 9549849080
Plan sponsor’s address 3553 SW 10TH STREET, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2017-07-29
Name of individual signing JOHN ARASI
Valid signature Filed with authorized/valid electronic signature
SHARP GENERAL CONTRACTORS, INC. 401(K) PLAN 2015 650899038 2016-10-14 SHARP GENERAL CONTRACTORS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238100
Sponsor’s telephone number 9549849080
Plan sponsor’s address 3553 SW 10TH STREET, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing JOHN ARASI
Valid signature Filed with authorized/valid electronic signature
SHARP GENERAL CONTRACTORS, INC. 401(K) PLAN 2014 650899038 2015-04-13 SHARP GENERAL CONTRACTORS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238100
Sponsor’s telephone number 9549849080
Plan sponsor’s address 3553 SW 10TH STREET, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2015-04-13
Name of individual signing JOHN ARASI
Valid signature Filed with authorized/valid electronic signature

Agent

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

Director

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

President

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

Secretary

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

Treasurer

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-27 3545 SW 10TH STREET, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2019-08-27 3545 SW 10TH STREET, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-19 3545 SW 10TH STREET, POMPANO BEACH, FL 33069 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State