Entity Name: | SPARKS FAMILY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Dec 2006 (18 years ago) |
Date of dissolution: | 08 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Apr 2019 (6 years ago) |
Document Number: | P06000149135 |
FEI/EIN Number | 20-5979231 |
Address: | 108 FITZPATRICK STREET, KEY WEST, FL 33040 |
Mail Address: | 108 FITZPATRICK STREET, KEY WEST, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPARKS, MARK D | Agent | 108 FITZPATRICK STREET, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
SPARKS, MARK D | Chief Executive Officer | 108 FITZPATRICK STREET, KEY WEST, FL 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-08 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-20 | 108 FITZPATRICK STREET, KEY WEST, FL 33040 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-17 | 108 FITZPATRICK STREET, KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-17 | 108 FITZPATRICK STREET, KEY WEST, FL 33040 | No data |
AMENDMENT | 2008-06-02 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-08 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-17 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State