Search icon

SPARK, INC.

Company Details

Entity Name: SPARK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Oct 1997 (27 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: P97000087322
FEI/EIN Number 59-3489647
Address: 2828 N.E. AVE, OCALA, FL 34470
Mail Address: 2828 N.E. AVE, OCALA, FL 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPARK INC. 401(K) PLAN 2022 201722734 2023-06-19 SPARK INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 9042347424
Plan sponsor’s address 9310 OLD KINGS RD S., #901, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing RICHARD DAVIS
Valid signature Filed with authorized/valid electronic signature
SPARK INC. 401(K) PLAN 2021 201722734 2022-10-17 SPARK INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 9042347424
Plan sponsor’s address 9310 OLD KINGS RD S., #901, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing RICHARD DAVIS
Valid signature Filed with authorized/valid electronic signature
SPARK INC. 401(K) PLAN 2020 201722734 2021-10-15 SPARK INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 9042347424
Plan sponsor’s address 9310 OLD KINGS RD S., #901, JACKSONVILLE, FL, 32257
SPARK INC. 401(K) PLAN 2019 201722734 2020-10-15 SPARK INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 9042347424
Plan sponsor’s address 9310 OLD KINGS RD S., #901, JACKSONVILLE, FL, 32257

Agent

Name Role Address
HAMM, CECIL Agent 2828 N.E. 24 AVE, OCALA, FL 34470

Director

Name Role Address
SPARKMAN, DONALD R Director 2828 N.E. 24 AVE., OCALA, FL 34470

President

Name Role Address
SPARKMAN, DONALD R President 2828 N.E. 24 AVE., OCALA, FL 34470

Secretary

Name Role Address
SPARKMAN, DONALD R Secretary 2828 N.E. 24 AVE., OCALA, FL 34470

Treasurer

Name Role Address
SPARKMAN, DONALD R Treasurer 2828 N.E. 24 AVE., OCALA, FL 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 2828 N.E. AVE, OCALA, FL 34470 No data
CHANGE OF MAILING ADDRESS 1999-05-06 2828 N.E. AVE, OCALA, FL 34470 No data
REGISTERED AGENT NAME CHANGED 1999-05-06 HAMM, CECIL No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 2828 N.E. 24 AVE, OCALA, FL 34470 No data

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-13
Domestic Profit Articles 1997-10-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State