Entity Name: | PAM SPARKS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Oct 2001 (23 years ago) |
Date of dissolution: | 04 May 2005 (20 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 May 2005 (20 years ago) |
Document Number: | P01000103426 |
FEI/EIN Number | 593750700 |
Address: | 2819 NEEDLES COURT, GREEN COVE SPRINGS, FL, 32043, US |
Mail Address: | 2819 NEEDLES COURT, GREEN COVE SPRINGS, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLEIMAN THOMAS C | Agent | 9471 BAYMEADOW ROAD STE 308, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
SPARKS PAMELA S | President | 2819 NEEDLES COURT, GREEN COVE SPRINGS, FL, 32043 |
Name | Role | Address |
---|---|---|
SPARKS PAMELA S | Director | 2819 NEEDLES COURT, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-05-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-06 | 2819 NEEDLES COURT, GREEN COVE SPRINGS, FL 32043 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-06 | 2819 NEEDLES COURT, GREEN COVE SPRINGS, FL 32043 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2005-05-04 |
ANNUAL REPORT | 2004-03-18 |
ANNUAL REPORT | 2003-03-31 |
ANNUAL REPORT | 2002-05-06 |
Domestic Profit | 2001-10-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State