Search icon

SPANISH GOLD GROVES, INC. - Florida Company Profile

Company Details

Entity Name: SPANISH GOLD GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPANISH GOLD GROVES, 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: 08 Dec 1970 (54 years ago)
Date of dissolution: 01 Dec 1977 (47 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 01 Dec 1977 (47 years ago)
Document Number: 373748
FEI/EIN Number 591313638

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

Address: 1900 NORTH FEDERAL HIGHWAY, DANIA FLA, 33004
Mail Address: 1900 NORTH FEDERAL HIGHWAY, DANIA FLA, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOOWAL,J M President 700 N.E. 25TH AVE., POMPANO BEACH, FL
SOOWAL,J M Director 700 N.E. 25TH AVE., POMPANO BEACH, FL
MCJUNKIN,EUGENIA Vice President 633 N.E. 22ND DR., WILTON MANORS, FL
MCJUNKIN,EUGENIA Director 633 N.E. 22ND DR., WILTON MANORS, FL
MCJUNKIN,J MORGAN Secretary 633 N.E. 22ND DR., WILTON MANORS, FL
MCJUNKIN,J MORGAN Director 633 N.E. 22ND DR., WILTON MANORS, FL
SOOWAL, LOUISE Treasurer 700 N.E. 25TH AVE., POMPANO BCH, FL
SOOWAL, LOUISE Director 700 N.E. 25TH AVE., POMPANO BCH, FL
SOOWAL,J M Agent 700 NE 25TH AVE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1977-12-01 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State