Search icon

SPARKY'S CARPENTRY & MORE, INC. - Florida Company Profile

Company Details

Entity Name: SPARKY'S CARPENTRY & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPARKY'S CARPENTRY & MORE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2012 (13 years ago)
Document Number: P07000043615
FEI/EIN Number 208806737

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 121 OCEAN BLVD, ST. AUGUSTINE, FL, 32095, US
Mail Address: 121 OCEAN BLVD, ST. AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT JEFFREY ALAN President 121 OCEAN BLVD, ST. AUGUSTINE, FL, 32095
SCOTT JEFFREY ALAN Vice President 121 OCEAN BLVD, ST. AUGUSTINE, FL, 32095
SCOTT JEFFREY ALAN Secretary 121 OCEAN BLVD, ST. AUGUSTINE, FL, 32095
SCOTT JEFFREY ALAN Treasurer 121 OCEAN BLVD, ST. AUGUSTINE, FL, 32095
SCOTT JEFFREY ALAN Director 121 OCEAN BLVD, ST. AUGUSTINE, FL, 32095
SCOTT JEFFREY ALAN Agent 121 OCEAN BLVD, ST. AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-04-10 - -
REINSTATEMENT 2012-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State