Entity Name: | SPARK AUTO ELECTRIC INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPARK AUTO ELECTRIC 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: | 25 Jan 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P99000006936 |
FEI/EIN Number |
650901445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3373 NW 97TH AVE, DORAL, FL, 33172, US |
Address: | 1651 WEST 37 STREET, BAY 300R, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDOSO LESTER | President | 3373 NW 97TH AVE, DORAL, FL, 33172 |
DIAZ JENNIFER | Vice President | 3373 NW 97TH AVE, DORAL, FL, 33172 |
CARDOSO LESTER | Agent | 3373 NW 97TH AVE, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-17 | 3373 NW 97TH AVE, DORAL, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-17 | CARDOSO, LESTER | - |
CHANGE OF MAILING ADDRESS | 2019-07-17 | 1651 WEST 37 STREET, BAY 300R, HIALEAH, FL 33012 | - |
AMENDMENT | 2017-12-06 | - | - |
AMENDMENT | 2016-05-06 | - | - |
AMENDMENT | 2015-11-30 | - | - |
AMENDMENT | 2012-09-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-14 | 1651 WEST 37 STREET, BAY 300R, HIALEAH, FL 33012 | - |
REINSTATEMENT | 2011-01-31 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-09-16 |
ANNUAL REPORT | 2019-07-17 |
ANNUAL REPORT | 2018-04-20 |
Amendment | 2017-12-06 |
ANNUAL REPORT | 2017-02-09 |
Amendment | 2016-05-06 |
ANNUAL REPORT | 2016-04-05 |
Amendment | 2015-11-30 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State