Search icon

SPARKLITE ELECTRICAL, INC. - Florida Company Profile

Company Details

Entity Name: SPARKLITE ELECTRICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPARKLITE ELECTRICAL, 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: 17 Jan 1989 (36 years ago)
Date of dissolution: 21 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2011 (14 years ago)
Document Number: K58694
FEI/EIN Number 650092047

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

Address: % MARIA CRUCET, 5739 N.W. 151 STREET., MIAMI LAKES, FL, 33014
Mail Address: 5739 NW 151 STREET, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUCET EVARISTO R Vice President 17000 NW 78TH AVE., MIAMI, FL
CAPO HECTOR Vice President 9050 NW 190 ST., MIAMI, FL
CRUCET MARIA President 17000 NW 78TH AVENUE, MIAMI, FL, 33015
CRUCET EVARISTO R Agent 17000 N.W. 78TH AVE., MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-21 - -
CHANGE OF MAILING ADDRESS 2005-01-13 % MARIA CRUCET, 5739 N.W. 151 STREET., MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-26 % MARIA CRUCET, 5739 N.W. 151 STREET., MIAMI LAKES, FL 33014 -

Documents

Name Date
Voluntary Dissolution 2011-01-21
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-01-20
ANNUAL REPORT 2002-01-23

Date of last update: 02 May 2025

Sources: Florida Department of State