Search icon

SPARKLES JANITORIAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: SPARKLES JANITORIAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPARKLES JANITORIAL SERVICES 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: 26 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2021 (4 years ago)
Document Number: P10000088015
FEI/EIN Number 510438479

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

Address: 2810 ADAMS STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 2810 ADAMS STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEETING DEBBIE A Owner 2810 ADAMS STREET, HOLLYWOOD, FL, 33020
EVANS LAKEISHA S 2ND 2810 ADAMS STREET, HOLLYWOOD, FL, 33020
EVANS CHUWAN JSr. COSI 2810 ADAMS STREET, HOLLYWOOD, FL, 33020
SWEETING DEBBIE A Agent 2810 ADAMS STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-09 - -
REGISTERED AGENT NAME CHANGED 2021-11-09 SWEETING, DEBBIE A. -
REGISTERED AGENT ADDRESS CHANGED 2021-11-09 2810 ADAMS STREET, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-09-22
REINSTATEMENT 2021-11-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State