Entity Name: | SPARKLING SHINGLES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Apr 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P04000057285 |
FEI/EIN Number | 900159360 |
Address: | 4571 BANNONS WALK COURT, JACKSONVILLE, FL, 32258 |
Mail Address: | 4571 BANNONS WALK COURT, JACKSONVILLE, FL, 32258 |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LITTLETON L S | Agent | 6821 CABALLERO COURT, JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
LABELL DONALD | President | 4571 BANNONS WALL COURT, JACKSONVILLE, FL, 32258 |
Name | Role | Address |
---|---|---|
LABELL DONALD | Secretary | 4571 BANNONS WALK CT, JACKSONVILLE, FL, 32258 |
Name | Role | Address |
---|---|---|
LABELL DONALD | Treasurer | 4571 BANNONS WALK CT, JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-08 | 4571 BANNONS WALK COURT, JACKSONVILLE, FL 32258 | No data |
CHANGE OF MAILING ADDRESS | 2007-02-08 | 4571 BANNONS WALK COURT, JACKSONVILLE, FL 32258 | No data |
REGISTERED AGENT NAME CHANGED | 2005-03-16 | LITTLETON, L S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-16 | 6821 CABALLERO COURT, JACKSONVILLE, FL 32217 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-02-08 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-03-16 |
Domestic Profit | 2004-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State