Search icon

TERRY SPARKS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: TERRY SPARKS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRY SPARKS CONSTRUCTION, 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: 11 Dec 2003 (21 years ago)
Date of dissolution: 26 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2013 (11 years ago)
Document Number: P03000152978
FEI/EIN Number 201773378

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

Mail Address: 120 43RD AVENUE, VERO BEACH, FL, 32968
Address: 494 4TH PL SW, VERO BEACH, FL, 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARKS TERRENCE President 120 43RD AVE, VERO BEACH, FL, 32968
SPARKS MICHAEL Vice President 494 4TH PL SW, VERO BEACH, FL, 32962
O'SULLIVAN JOHN Vice President 120 43RD AVENUE, VERO BEACH, FL, 32968
SPARKS TERRENCE V Agent 120 43RD AVENUE, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 494 4TH PL SW, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2011-02-23 SPARKS, TERRENCE V -
AMENDMENT AND NAME CHANGE 2004-08-26 TERRY SPARKS CONSTRUCTION, INC. -

Documents

Name Date
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-04-06
Amendment and Name Change 2004-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State