Entity Name: | SPARKS CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2010 (14 years ago) |
Document Number: | P04000104423 |
FEI/EIN Number | 260091396 |
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 | Agent | 139 SW Stafford Ct, LAKE CITY, FL, 32024 |
Name | Role | Address |
---|---|---|
SPARKS JOSHUA D | President | 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 | No data | 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 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 184 N. Marion Ave., LAKE CITY, FL 32055 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 139 SW Stafford Ct, LAKE CITY, FL 32024 | No data |
REINSTATEMENT | 2010-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
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 Feb 2025
Sources: Florida Department of State