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 |
Name | Role | Address |
---|---|---|
DINIZ RICARDO | Agent | 1530 NW 45th St, Deerfield Beach, FL, 33064 |
Name | Role | Address |
---|---|---|
DINIZ GEOVANA PATRICM | President | 1530 NW 45TH ST, DEERFIELD BEACH, FL, 33064 |
Name | Role | Address |
---|---|---|
DINIZ GEOVANA PATRICM | Treasurer | 1530 NW 45TH ST, DEERFIELD BEACH, FL, 33064 |
Name | Role | Address |
---|---|---|
Diniz RICARDO | Vice President | 1530 NW 45th St, Deerfield Beach, FL, 33064 |
Name | Role | Address |
---|---|---|
Melo Luan P | Director | 1530 NW 45th St, Deerfield Beach, FL, 33064 |
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 |
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