Search icon

SPARROW MASONRY, INC. - Florida Company Profile

Company Details

Entity Name: SPARROW MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPARROW MASONRY, 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: 15 Sep 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P93000065395
FEI/EIN Number 593199207

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

Address: 2018 8TH STREET, ORLANDO, FL, 32820
Mail Address: 2018 8TH STREET, ORLANDO, FL, 32820
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARROW KENNETH J President 2018 8TH STREET, ORLANDO, FL, 32820
SPARROW KENNETH J Director 2018 8TH STREET, ORLANDO, FL, 32820
SPARROW KENNETH J Agent 2018 8TH STREET, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-07-23 2018 8TH STREET, ORLANDO, FL 32820 -
CHANGE OF MAILING ADDRESS 1997-07-23 2018 8TH STREET, ORLANDO, FL 32820 -
REGISTERED AGENT ADDRESS CHANGED 1997-07-23 2018 8TH STREET, ORLANDO, FL 32820 -
REINSTATEMENT 1994-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1999-10-19
ANNUAL REPORT 1998-05-27
ANNUAL REPORT 1997-07-23
ANNUAL REPORT 1995-06-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State