Entity Name: | SPIRE AUDIO-VISUAL CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPIRE AUDIO-VISUAL CO., 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: | 29 Dec 1967 (57 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | 325115 |
FEI/EIN Number |
591199518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12170 SW 128TH CT,, UNIT #105, MIAMI, FL, 33186 |
Mail Address: | 12170 SW 128TH CT,, UNIT #105, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIRE ELIZABETH M | Vice President | 5915 SW 113 AVENUE, MIAMI, FL, 33173 |
SPIRE JOHN | Agent | 5915 SW 113 AVE., MIAMI, FL, 33173 |
SPIRE, JOHN | President | 5915 SW 113TH AVE, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-05 | 12170 SW 128TH CT,, UNIT #105, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2009-01-05 | 12170 SW 128TH CT,, UNIT #105, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-05 | 5915 SW 113 AVE., MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 1999-11-16 | SPIRE, JOHN | - |
REINSTATEMENT | 1999-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000609087 | TERMINATED | 1000000676872 | MIAMI-DADE | 2015-05-13 | 2035-05-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000609095 | TERMINATED | 1000000676873 | MIAMI-DADE | 2015-05-13 | 2025-05-22 | $ 1,458.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-07-28 |
ANNUAL REPORT | 2012-01-07 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-05 |
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-12-15 |
ANNUAL REPORT | 2007-01-07 |
ANNUAL REPORT | 2006-07-05 |
ANNUAL REPORT | 2005-01-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State