Entity Name: | SPARKS CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPARKS CONTRACTORS, 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: | 09 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2010 (15 years ago) |
Document Number: | P04000104423 |
FEI/EIN Number |
260091396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 184 N. Marion Ave., LAKE CITY, FL, 32055, US |
Mail Address: | 184 N. Marion Ave., LAKE CITY, FL, 32055, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPARKS JOSHUA D | President | 139 SW Stafford Ct., LAKE CITY, FL, 32024 |
SPARKS JOSHUA | Agent | 139 SW Stafford Ct, LAKE CITY, FL, 32024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000025973 | SPARKS CONSTRUCTION INC | ACTIVE | 2021-02-23 | 2026-12-31 | - | 426 SW COMMERCE DRIVE STE 130, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 184 N. Marion Ave., LAKE CITY, FL 32055 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 184 N. Marion Ave., LAKE CITY, FL 32055 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 139 SW Stafford Ct, LAKE CITY, FL 32024 | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001018103 | LAPSED | 11-220-CA | LAFAYETTE COUNTY | 2012-05-21 | 2017-12-14 | $25,134.62 | DENNIS M. O'TOOLE, (SEE IMAGE FOR ADDITIONAL CREDITORS), P.O. BOX 97, BRANFORD, FL 32008 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marcella Crosby, Appellant(s) v. Sparks Contractors, Inc., d/b/a Sparks Construction, Inc., Appellee(s). | 1D2023-0588 | 2023-03-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Marcella Crosby |
Role | Appellant |
Status | Active |
Representations | James Eric Jones |
Name | SPARKS CONTRACTORS, INC. |
Role | Appellee |
Status | Active |
Representations | J. Michael Lindell, Anthony B. Zebouni |
Name | Hon. James M. Swisher, Jr. |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-05-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-03-13 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | Show Cause re No Order Appealed |
View | View File |
Docket Date | 2023-07-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed no response filing fee, copy of order, DS |
View | View File |
Docket Date | 2023-03-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-03-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Marcella Crosby |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State