Search icon

SPIRE AUDIO-VISUAL CO., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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