Search icon

SPARKLING ROSE COLLECTIBLES, INC. - Florida Company Profile

Company Details

Entity Name: SPARKLING ROSE COLLECTIBLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPARKLING ROSE COLLECTIBLES, 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: 06 Aug 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000068734
FEI/EIN Number 593530046

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

Address: 1261 GULF BLVD #108, CLEARWATER, FL, 33767
Mail Address: 1261 GULF BLVD #108, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIMINI EDWARD Director 1401 MARION DR, GLENDALE, CA, 91205
SPEARS JANEENE M Director 24335 SUMMER NIGHTS CT, LUTZ, FL, 33559
SPEARS JANEENE M Agent 24335 SUMMER NIGHTS CT., LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-03-21 SPEARS, JANEENE MPRES -
REGISTERED AGENT ADDRESS CHANGED 2005-03-21 24335 SUMMER NIGHTS CT., LUTZ, FL 33559 -
CHANGE OF PRINCIPAL ADDRESS 2003-07-09 1261 GULF BLVD #108, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2003-07-09 1261 GULF BLVD #108, CLEARWATER, FL 33767 -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-07-09
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State