Search icon

SPARKLING STAR MODELS, INC. - Florida Company Profile

Company Details

Entity Name: SPARKLING STAR MODELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPARKLING STAR MODELS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000049845
FEI/EIN Number 800187201

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

Address: 499 SOUTH OCEAN BLVD., BOCA RATON, FL, 33432, US
Mail Address: 499 SOUTH OCEAN BLVD., BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUPFER JAMES R Secretary 499 SOUTH OCEAN BLVD, BOCA RATON, FL, 33432
LUPFER JAMES R Director 499 SOUTH OCEAN BLVD, BOCA RATON, FL, 33432
POLLOCK ALLEN President P.O. BOX 243, JEFFERSON CITY, MO, 65102
POLLOCK ALLEN Director P.O. BOX 243, JEFFERSON CITY, MO, 65102
YOW JOE Vice President 698 NORTH LAKE LANE, CANTON, GA, 30115
YOW JOE Director 698 NORTH LAKE LANE, CANTON, GA, 30115
LUPFER JAMES RIII Agent 499 SOUTH OCEAN BLVD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-12 499 SOUTH OCEAN BLVD., BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2015-06-12 499 SOUTH OCEAN BLVD., BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2014-03-21 LUPFER, JAMES R, III -
REGISTERED AGENT ADDRESS CHANGED 2012-07-24 499 SOUTH OCEAN BLVD, BOCA RATON, FL 33432 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001091068 TERMINATED 1000000373217 PALM BEACH 2012-11-28 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-06-12
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-07-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-27
Domestic Profit 2008-05-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State