Search icon

ALL SPARKLING WHOLESALE CORP

Company Details

Entity Name: ALL SPARKLING WHOLESALE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Nov 2007 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: P07000126919
FEI/EIN Number 261482153
Address: 1530 NW 45th St, Deerfield Beach, FL, 33064, US
Mail Address: 1530 NW 45th St, Deerfield Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DINIZ RICARDO Agent 1530 NW 45th St, Deerfield Beach, FL, 33064

President

Name Role Address
DINIZ GEOVANA PATRICM President 1530 NW 45TH ST, DEERFIELD BEACH, FL, 33064

Treasurer

Name Role Address
DINIZ GEOVANA PATRICM Treasurer 1530 NW 45TH ST, DEERFIELD BEACH, FL, 33064

Vice President

Name Role Address
Diniz RICARDO Vice President 1530 NW 45th St, Deerfield Beach, FL, 33064

Director

Name Role Address
Melo Luan P Director 1530 NW 45th St, Deerfield Beach, FL, 33064

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-10-03 ALL SPARKLING SHOP CORP No data
NAME CHANGE AMENDMENT 2023-06-26 ALL SPARKLING WHOLESALE CORP No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 1530 NW 45th St, Unit 30, Deerfield Beach, FL 33064 No data
CHANGE OF MAILING ADDRESS 2023-04-16 1530 NW 45th St, Unit 30, Deerfield Beach, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-16 1530 NW 45th St, Unit 30, Deerfield Beach, FL 33064 No data
AMENDMENT AND NAME CHANGE 2016-02-29 SPARKLING POOL SERVICES CORPORATION No data
REGISTERED AGENT NAME CHANGED 2013-04-30 DINIZ, RICARDO No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
Amendment and Name Change 2023-10-03
Name Change 2023-06-26
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State