Search icon

SPARK ELECTRICAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: SPARK ELECTRICAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPARK ELECTRICAL CONTRACTOR, 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 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P97000079880
FEI/EIN Number 650782576

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

Address: 13873 SW 285TH STREET, HOMESTEAD, FL, 33033
Mail Address: 2720 SW 69 AVE, MIAMI, FL, 33155, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABEZAS WILFREDO President 13873 SW 285TH STREET, HOMESTEAD, FL, 33033
CABEZAS WILFREDO Director 13873 SW 285TH STREET, HOMESTEAD, FL, 33033
BENITEZ LEO E Agent 122 MINORCA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-11-11 13873 SW 285TH STREET, HOMESTEAD, FL 33033 -
REINSTATEMENT 2004-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-09-08 122 MINORCA AVENUE, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2000-09-08 BENITEZ, LEO ESQ. -
AMENDMENT 2000-09-08 - -

Documents

Name Date
REINSTATEMENT 2004-11-11
REINSTATEMENT 2003-03-21
ANNUAL REPORT 2001-04-17
Amendment 2000-09-08
Off/Dir Resignation 2000-08-21
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1998-08-13
Domestic Profit Articles 1997-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State