Search icon

IVOR SPARKS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: IVOR SPARKS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IVOR SPARKS CONSTRUCTION, 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: 06 Jun 1986 (39 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: J18193
FEI/EIN Number 592710632

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

Address: % IVOR SPARKS, 117 NW 16 AVE, GAINESVILLE, FL, 32601
Mail Address: % IVOR SPARKS, 117 NW 16 AVE, GAINESVILLE, FL, 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARKS, IVOR Agent % IVOR SPARKS, GAINESVILLE, FL, 32601
SPARKS, IVOR President 1017 N.E. 13TH PLACE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1997-04-18 % IVOR SPARKS, 117 NW 16 AVE, GAINESVILLE, FL 32601 -
CHANGE OF PRINCIPAL ADDRESS 1992-02-20 % IVOR SPARKS, 117 NW 16 AVE, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 1992-02-20 % IVOR SPARKS, 117 NW 16 AVE, GAINESVILLE, FL 32601 -

Documents

Name Date
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-03-06
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-01-25
ANNUAL REPORT 1995-01-13

Date of last update: 02 May 2025

Sources: Florida Department of State