Search icon

SPARK AUTO ELECTRIC INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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