Entity Name: | SPARKLING SPOTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Feb 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P07000017247 |
FEI/EIN Number | 208416189 |
Address: | 8006 SW 51ST BLVD., GAINESVILLE, FL, 32608 |
Mail Address: | 8006 SW 51ST BLVD., GAINESVILLE, FL, 32608 |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURST JASON J | Agent | 8006 SW 51ST BLVD, GAINESVILLE, FL, 32608 |
Name | Role | Address |
---|---|---|
HURST JASON J | President | 8006 SW 51ST BLVD, GAINESVILLE, FL, 32608 |
Name | Role | Address |
---|---|---|
HURST JASON J | Chief Executive Officer | 8006 SW 51ST BLVD, GAINESVILLE, FL, 32608 |
Name | Role | Address |
---|---|---|
WOFFORD JARED | Vice President | 1164 LANDINGS LOOP, TALLAHASSEE, FL |
ANDERSON ELTON C | Vice President | 1263 SW 46 AVE., #2110, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2013-04-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-05-05 | HURST, JASON JPCEO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-05 | 8006 SW 51ST BLVD, GAINESVILLE, FL 32608 | No data |
CHANGE OF MAILING ADDRESS | 2008-05-05 | 8006 SW 51ST BLVD., GAINESVILLE, FL 32608 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-17 | 8006 SW 51ST BLVD., GAINESVILLE, FL 32608 | No data |
AMENDMENT | 2007-03-20 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-05 |
Amendment | 2007-03-20 |
Domestic Profit | 2007-02-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State