Search icon

J & I SPARKLING STAR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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