Search icon

SPARKMAN PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: SPARKMAN PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPARKMAN PLUMBING, 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: 08 Sep 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Aug 2007 (18 years ago)
Document Number: P05000124479
FEI/EIN Number 203450644

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

Address: 5719 MYRTLE HILL DRIVE WEST, LAKELAND, FL, 33811
Mail Address: 5719 MYRTLE HILL DRIVE WEST, LAKELAND, FL, 33811
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARKMAN BRIAN J President 5719 MYRTLE HILL DRIVE WEST, LAKELAND, FL, 33811
SPARKMAN HEATHER R Secretary 5719 MYRTLE HILL DRIVE WEST, LAKELAND, FL, 33811
SPARKMAN HEATHER R Treasurer 5719 MYRTLE HILL DRIVE WEST, LAKELAND, FL, 33811
SPARKMAN BRIAN J Agent 5719 MYRTLE HILLS DRIVE WEST, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-11 5719 MYRTLE HILL DRIVE WEST, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2011-02-11 5719 MYRTLE HILL DRIVE WEST, LAKELAND, FL 33811 -
NAME CHANGE AMENDMENT 2007-08-02 SPARKMAN PLUMBING, INC. -
AMENDMENT 2007-03-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State