Search icon

SAMUEL M. SPATZER P.A. - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-12-31
Business code 541110
Sponsor’s telephone number 3056656099
Plan sponsor’s address 4601 PONCE DE LEON BLVD., SUITE 290, CORAL GABLES, FL, 33146

Plan administrator’s name and address

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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