Entity Name: | SPARK CREATIVE DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPARK CREATIVE DESIGN, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Sep 2003 (22 years ago) |
Document Number: | P03000099292 |
FEI/EIN Number |
421603261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10661 SW 53 street, Cooper City, FL, 33328, US |
Mail Address: | 10661 SW 53 street, Cooper City, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENAIM DEBORAH | President | 10661 SW 53 street, Cooper City, FL, 33328 |
BENAIM DEBORAH | Agent | 10661 SW 53 street, Cooper City, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 10661 SW 53 street, Cooper City, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 10661 SW 53 street, Cooper City, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 10661 SW 53 street, Cooper City, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-14 | BENAIM, DEBORAH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State