Search icon

GARY SPARKS ROAD SERVICE, INC.

Company Details

Entity Name: GARY SPARKS ROAD SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Apr 1993 (32 years ago)
Date of dissolution: 27 Feb 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2002 (23 years ago)
Document Number: P93000028505
FEI/EIN Number 59-3182205
Address: 9602 NORTH BLVD., TAMPA, FL 33612
Mail Address: 9602 NORTH BLVD., TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SPARKS, GARY A Agent 9602 NORTH BLVD, TAMPA, FL 33612

President

Name Role Address
SPARKS, GARY President 9602 NORTH BLVD, TAMPA, FL 33612

Director

Name Role Address
SPARKS, GARY Director 9602 NORTH BLVD, TAMPA, FL 33612

Vice President

Name Role Address
SPARKS, RITA J Vice President 9602 NORTH BLVD, TAMPA, FL 33612
SPARKS, RANDY M Vice President 9602 NORTH BLVD, TAMPA, FL 33612
SPARKS, BRIAN J Vice President 9602 NORTH BLVD, TAMPA, FL 33612

Treasurer

Name Role Address
SPARKS, RITA J Treasurer 9602 NORTH BLVD, TAMPA, FL 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-02-27 No data No data
REGISTERED AGENT NAME CHANGED 1998-04-13 SPARKS, GARY A No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-13 9602 NORTH BLVD, TAMPA, FL 33612 No data
CHANGE OF PRINCIPAL ADDRESS 1997-09-10 9602 NORTH BLVD., TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 1997-09-10 9602 NORTH BLVD., TAMPA, FL 33612 No data

Documents

Name Date
Voluntary Dissolution 2002-02-27
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-13
ADDRESS CHANGE 1997-09-10
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-02-08
ANNUAL REPORT 1995-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State