Search icon

SPINOLA PRINTERS SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: SPINOLA PRINTERS SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPINOLA PRINTERS SUPPLY, 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: 31 Dec 1975 (49 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 493574
FEI/EIN Number 591646722

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

Address: 10228 NW 50TH ST, SUNRISE, FL, 33351, US
Mail Address: 10228 NW 50TH ST, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPINOLA, MARC Agent 10228 N.W. 50TH STREET, SUNRISE, FL, 33351
SPINOLA, MARC President 10228 N.W. 50TH STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-03 10228 N.W. 50TH STREET, SUNRISE, FL 33351 -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-24 10228 NW 50TH ST, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 1998-04-24 10228 NW 50TH ST, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 1984-04-19 SPINOLA, MARC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001034476 LAPSED 09-68480 CACE 12 17TH JUD CIR - BORWARD CTY 2010-09-21 2015-11-08 $324,023.19 WACHOVIA BANK, N.A., 301 SOUTH TRYON STREET, 9TH FLOOR, MAIL CODE NC0659, CHARLOTTE, NC 28288
J09002159290 LAPSED 09-024604 CACE 03 BROWARD COUNTY 2009-09-15 2014-09-29 $55380.81 THE CHALLENGE MACHINERY CO., 6125 NORTON CENTER DRIVE, NORTON SHORES, MI 49441-6081
J09002136934 LAPSED 08-23230 CACE 09 BROWARD COUNTY 2009-08-27 2014-09-10 $95724.39 COLTER AND PETERSON, INC., 14516-160 AVENUE, GRAND HAVEN, MI 49417
J08000333766 TERMINATED 1000000094226 45717 36 2008-09-30 2028-10-08 $ 1,141.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-05
REINSTATEMENT 2005-10-05
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-07-07
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-04-07
ANNUAL REPORT 2000-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State