Search icon

SPARKS INTERIOR TRIM INC. - Florida Company Profile

Company Details

Entity Name: SPARKS INTERIOR TRIM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPARKS INTERIOR TRIM 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: 19 Nov 2013 (11 years ago)
Document Number: P13000094096
FEI/EIN Number 45-3954138

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

Address: 4106 Buckeye Court, BROOKSVILLE, FL, 34604, US
Mail Address: 10118 Waddell Street, New Port Richey, FL, 34654, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALL STEVE P President 4106 Buckeye ct., BROOKSVILLE, FL, 34604
LONG LINDA R Agent 5476 SPRING HILL DRIVE, SPRING HILL, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000116125 SPARKS INTERIOR TRIM INC. EXPIRED 2013-12-17 2018-12-31 - 15151 EASTWOOD TRAIL, BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-09 4106 Buckeye Court, BROOKSVILLE, FL 34604 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-15 4106 Buckeye Court, BROOKSVILLE, FL 34604 -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State