Entity Name: | SAMUEL M. SPATZER P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAMUEL M. SPATZER P.A. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Nov 1975 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2018 (6 years ago) |
Document Number: | 486762 |
FEI/EIN Number |
591626396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9523 Portugese Pine Grove, Boynton Beach, FL, 33473, US |
Mail Address: | 9523 Portugese Pine Grove, Boynton Beach, FL, 33473, US |
ZIP code: | 33473 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAMUEL M. SPATZER, P.A. DEFINED BENEFIT PLAN | 2009 | 591626396 | 2011-10-17 | SAMUEL M. SPATZER, P.A. | 3 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 591626396 |
Plan administrator’s name | SAMUEL M. SPATZER, P.A. |
Plan administrator’s address | 4601 PONCE DE LEON BLVD., SUITE 290, CORAL GABLES, FL, 33146 |
Administrator’s telephone number | 3056656099 |
Signature of
Role | Plan administrator |
Date | 2011-10-17 |
Name of individual signing | SAMUEL M. SPATZER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
spatzer samuel | President | 9523 Portugese Pine Grove, Boynton Beach, FL, 33473 |
spatzer samuel | Director | 9523 Portugese Pine Grove, Boynton Beach, FL, 33473 |
SPATZER, SAMUEL M. | Agent | 9523 Portugese Pine Grove, Boynton Beach, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 9523 Portugese Pine Grove, Boynton Beach, FL 33473 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 9523 Portugese Pine Grove, Boynton Beach, FL 33473 | - |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 9523 Portugese Pine Grove, Boynton Beach, FL 33473 | - |
REINSTATEMENT | 2018-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | SPATZER, SAMUEL M. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2010-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000278028 | ACTIVE | 1000000955668 | DADE | 2023-06-06 | 2033-06-13 | $ 469.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000033088 | ACTIVE | 1000000873487 | DADE | 2021-01-21 | 2031-01-27 | $ 1,622.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000275430 | LAPSED | 16-12159 CA 01 | 11TH JUDICIAL CIRCUIT COURT | 2017-02-06 | 2022-05-19 | $165,526.03 | RICHARD SOUVIRON AND BARBARA SOUVIRON, C/O POLLACK, POLLACK & KOGAN, LLC, 44 WEST FLAGLER STREET, SUITE 2050, MIAMI, FL 33130 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-11 |
REINSTATEMENT | 2018-10-03 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State