Entity Name: | SPARKCENTRAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 20 Jun 2019 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F19000002870 |
FEI/EIN Number |
383863852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 535 MISSION ST, 14TH FLR, SAN FRANCISCO, CA, 94105, US |
Mail Address: | 535 MISSION ST, 14TH FLR, SAN FRANCISCO, CA, 94105, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
GAGNON JOSEPH | Chairman | 167 CHERRY ST, KATONAH, NY, 10536 |
GAGNON JOSEPH | President | 167 CHERRY ST, KATONAH, NY, 10536 |
SPINNER BOB | Vice Chairman | 727 SANSOME ST, STE 300, SAN FRANCISCO, CA, 94111 |
SIMMONS JIM | Director | 16526 W 78TH ST, STE 504, EDEN PRAIRIE, MN, 55346 |
AERTS TOM | Director | KEMPICHE STEENWEG 311 BUS 4.01.3500, HASSELT, BELGIUM |
BERNSTEIN LARRY | Vice President | 445 LAUREL AVE, SAN ANSELMO, CA, 94960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000303560 | ACTIVE | 1000000957211 | COLUMBIA | 2023-06-22 | 2043-06-28 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
Reg. Agent Resignation | 2022-03-23 |
Foreign Profit | 2019-06-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State