Search icon

COMPLETE SPARKLE SERVICES, CORP.

Company Details

Entity Name: COMPLETE SPARKLE SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 2003 (22 years ago)
Document Number: P03000011616
FEI/EIN Number 010766123
Address: 645 STANTON DR., WESTON, FL, 33326
Mail Address: 645 STANTON DR., WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FERREIRA COUTO MARIA CASSIA Agent 645 STANTON DR., WESTON, FL, 33326

President

Name Role Address
FERREIRA COUTO MARIA CASSIA President 645 STANTON DR., WESTON, FL, 33326

Treasurer

Name Role Address
FERREIRA COUTO MARIA CASSIA Treasurer 645 STANTON DR., WESTON, FL, 33326

Director

Name Role Address
FERREIRA COUTO MARIA CASSIA Director 645 STANTON DR., WESTON, FL, 33326

Vice President

Name Role Address
COUTO GILMAR C Vice President 645 STANTON DR., WESTON, FL, 33326

Secretary

Name Role Address
COUTO GILMAR C Secretary 645 STANTON DR., WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000013147 THIRD DAY TRADING COMPANY EXPIRED 2013-02-07 2018-12-31 No data 10825 N.W. 17TH STREET, SUITE 103, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 645 STANTON DR., WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2005-04-06 645 STANTON DR., WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-06 645 STANTON DR., WESTON, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State