Search icon

SPARKMAN LAW, P.A.

Company Details

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

Agent

Name Role Address
SPARKMAN SHAZIA N Agent 313 S BUNGALOW PARK AVENUE, TAMPA, FL, 33609

President

Name Role Address
SPARKMAN SHAZIA N President 313 S BUNGALOW PARK AVENUE, TAMPA, FL, 33609

Secretary

Name Role Address
SPARKMAN KEVIN M Secretary 313 S BUNGALOW PARK AVENUE, TAMPA, FL, 33609

Events

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

Debts

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

Court Cases

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
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CC-002720

Parties

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

Documents

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