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 |
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 |
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 | - |
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