Entity Name: | J & I SPARKLING STAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & I SPARKLING STAR, 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: | 06 Feb 2006 (19 years ago) |
Document Number: | P06000018695 |
FEI/EIN Number |
204300158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11200 60TH AVE N, SEMINOLE, FL, 33772, US |
Mail Address: | PO BOX 4551, SEMINOLE, FL, 33775, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TULIANO IRINA | President | 11200 60TH AVE N, SEMINOLE, FL, 33772 |
TULIANO IRINA | Secretary | 11200 60TH AVE N, SEMINOLE, FL, 33772 |
TULIANO IRINA | Treasurer | 11200 60TH AVE N, SEMINOLE, FL, 33772 |
TULIANO IRINA | Agent | 11200 60TH AVE N, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 11200 60TH AVE N, SEMINOLE, FL 33772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-16 | 11200 60TH AVE N, SEMINOLE, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2010-02-09 | 11200 60TH AVE N, SEMINOLE, FL 33772 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State