Entity Name: | SPK MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Nov 2002 (22 years ago) |
Date of dissolution: | 22 May 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 May 2017 (8 years ago) |
Document Number: | P02000119563 |
FEI/EIN Number | 562338307 |
Address: | 4617 BYERLE CIRCLE, TAMPA, FL, 33634 |
Mail Address: | PO BOX 24511, TAMPA, FL, 33623 |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNIGHT SHERYEL P | Agent | 4617 BYERLE CIRCLE, TAMPA, FL, 33634 |
Name | Role | Address |
---|---|---|
KNIGHT SHERYEL P | President | 4617 BYERLE CIRCLE, TAMPA, FL, 33634 |
Name | Role | Address |
---|---|---|
KNIGHT SHERYEL P | Director | 4617 BYERLE CIRCLE, TAMPA, FL, 33634 |
Name | Role | Address |
---|---|---|
FARA JOHN M | Vice President | 4617 BYERLE CIR, TAMPA, FL, 33634 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000029321 | INVESTMENT ENTERPRISES | EXPIRED | 2017-03-20 | 2022-12-31 | No data | PO BOX 24511, TAMPA, FL, 33623 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-05-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-04-24 | 4617 BYERLE CIRCLE, TAMPA, FL 33634 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000328303 | TERMINATED | 1000000470635 | HILLSBOROU | 2013-01-30 | 2033-02-06 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000822483 | TERMINATED | 1000000183137 | HILLSBOROU | 2010-07-29 | 2030-08-04 | $ 555.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
Voluntary Dissolution | 2017-05-22 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-03-25 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-24 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State