Search icon

SPARK TRANSPORTATION INC - Florida Company Profile

Company Details

Entity Name: SPARK TRANSPORTATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPARK TRANSPORTATION 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: 24 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000018114
FEI/EIN Number 81-1640349

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

Address: 6860 GREENE STREET, HOLLYWOOD, FL, 33024, US
Mail Address: 6860 GREENE STREET, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ KEVIN A President 6860 GREENE STREET, HOLLYWOOD, FL, 33024
DIAZ KEVIN A Agent 6860 GREENE STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 6860 GREENE STREET, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2022-03-29 6860 GREENE STREET, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 6860 GREENE STREET, HOLLYWOOD, FL 33024 -
REINSTATEMENT 2021-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-11 DIAZ , KEVIN ARMANDO -

Documents

Name Date
ANNUAL REPORT 2022-03-29
REINSTATEMENT 2021-11-08
ANNUAL REPORT 2020-04-16
AMENDED ANNUAL REPORT 2019-10-11
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
Domestic Profit 2016-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State