Entity Name: | SPARKMAN LAW, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2024 (3 months ago) |
Document Number: | P07000004901 |
FEI/EIN Number | 760846131 |
Address: | 313 S BUNGALOW PARK AVENUE, TAMPA, FL, 33609, US |
Mail Address: | 313 S BUNGALOW PARK AVENUE, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPARKMAN SHAZIA N | Agent | 313 S BUNGALOW PARK AVENUE, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
SPARKMAN SHAZIA N | President | 313 S BUNGALOW PARK AVENUE, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
SPARKMAN KEVIN M | Secretary | 313 S BUNGALOW PARK AVENUE, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2022-12-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2021-09-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-10-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
NAME CHANGE AMENDMENT | 2018-05-29 | SPARKMAN LAW, P.A. | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | SPARKMAN, SHAZIA N | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000133573 | LAPSED | 13-CC-032408 | HILLSBOROUGH COUNTY COURT | 2016-01-11 | 2021-02-24 | $11,200.00 | KANTER & ASSOCIATES, P.A., C.P.A., 4025 TAMPA ROAD, SUITE 1111, OLDSMAR, FL 34677 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPARKMAN LAW, P.A., D/B/A SPARKMAN LAW AND SHAZIA SPARKMAN, Appellant(s) v. MURRAY COURT REPORTING, Appellee(s). | 2D2024-0961 | 2024-04-24 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SPARKMAN LAW, P.A. |
Role | Appellant |
Status | Active |
Representations | Neyza Lyzbeth Guzman |
Name | Shazia Nagamia Sparkman |
Role | Appellant |
Status | Active |
Representations | Neyza Lyzbeth Guzman |
Name | MURRAY COURT REPORTING LLC |
Role | Appellee |
Status | Active |
Representations | Jessie Elizabeth Bowden, Jason Daniel Barlow |
Name | Hon. Lisa Ann Allen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-31 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | MURRAY COURT REPORTING |
View | View File |
Docket Date | 2024-07-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MURRAY COURT REPORTING |
Docket Date | 2024-07-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | SPARKMAN LAW, P.A. |
View | View File |
Docket Date | 2024-06-12 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | ALLEN - 620 PAGES |
On Behalf Of | Hillsborough Clerk |
Docket Date | 2024-05-06 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | SPARKMAN LAW, P.A. |
View | View File |
Docket Date | 2024-04-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | SPARKMAN LAW, P.A. |
Docket Date | 2024-12-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-04-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-13 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-12-26 |
REINSTATEMENT | 2021-09-07 |
REINSTATEMENT | 2018-10-16 |
Name Change | 2018-05-29 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State