Search icon

SPARKLING BLUE, INC. - Florida Company Profile

Company Details

Entity Name: SPARKLING BLUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPARKLING BLUE, 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: 26 May 1988 (37 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: K24780
FEI/EIN Number 650227118

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

Address: 12794 SW 8 ST, MIAMI, FL, 33184
Mail Address: 12794 S.W. 8TH STREET, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUZA MIGUEL A Secretary 5820 NW 114 ST, HIALEAH, FL, 330126612
BOUZA JESUS Director 340 NW 161 AVENUE, PINEBROKE PINES, FL, 330281163
BOUZA JESUS President 340 NW 161 AVENUE, PINEBROKE PINES, FL, 330281163
BOUZA MILAGROS Vice President 5820 NW 114 STREET, HIALEAH, FL, 330126612
LUIS FERNANDEZ, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-04-07 12794 SW 8 ST, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-02 2250 S.W. 3RD AVE., SUITE 303, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2009-04-02 LUIS FERNANDEZ P.A. -
CHANGE OF PRINCIPAL ADDRESS 2003-04-11 12794 SW 8 ST, MIAMI, FL 33184 -
REINSTATEMENT 1991-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1989-12-11 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001535427 TERMINATED 12-03683 COWE (80) BROWARD COUNTY COURT 2013-10-01 2018-10-28 $21,439.39 HORNERXPRESS- SOUTH FLORIDA, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State