Search icon

SPARKS ISLE, INC.

Company Details

Entity Name: SPARKS ISLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 2006 (18 years ago)
Date of dissolution: 13 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2011 (13 years ago)
Document Number: P06000117889
FEI/EIN Number 223955127
Address: 4444 PORPOISE DR, TAMPA, FL, 33617
Mail Address: 4444PORPOISE DR, TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
ORSINI ANGEL L President 4603 POMPANO DRIVE, TAMPA, FL, 33617

Secretary

Name Role Address
ORSINI ANGEL L Secretary 4603 POMPANO DRIVE, TAMPA, FL, 33617

Treasurer

Name Role Address
ORSINI ANGEL L Treasurer 4603 POMPANO DRIVE, TAMPA, FL, 33617

Director

Name Role Address
ORSINI ANGEL L Director 4603 POMPANO DRIVE, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 4444 PORPOISE DR, TAMPA, FL 33617 No data
CHANGE OF MAILING ADDRESS 2011-04-29 4444 PORPOISE DR, TAMPA, FL 33617 No data
AMENDMENT 2008-09-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000490941 TERMINATED 1000000226844 HILLSBOROU 2011-07-25 2031-08-03 $ 860.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-12-13
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
Amendment 2008-09-11
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-28
Domestic Profit 2006-09-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State