Search icon

SPARKLING USA COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SPARKLING USA COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPARKLING USA COMPANY, 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: 05 Oct 2015 (10 years ago)
Document Number: P15000082187
FEI/EIN Number 47-5243754

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

Address: 8033 W. Sample Road, Coral Springs, FL, 33065, US
Mail Address: 3681 NE 13TH AVE, POMPANO BEACH, FL, 33064, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES MARCOS President 9900 Riverside Dr Apt# 214, Coral Springs, FL, 33071
TORRES LIMA PATRICIA Vice President 3681 NE 13TH AVE, POMPANO BEACH, FL, 33064
TORRES MARCOS Agent 3681 NE 13th Ave, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-08-08 8033 W. Sample Road, Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-08 3681 NE 13th Ave, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2017-04-28 8033 W. Sample Road, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2017-04-28 TORRES, MARCOS -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-08-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-07

Date of last update: 03 May 2025

Sources: Florida Department of State