Entity Name: | SPANISH GARDENS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
SPANISH GARDENS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 11 Mar 1977 (48 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | 528836 |
FEI/EIN Number |
59-1729452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O SPANISH GARDENS MOTEL, 31 Cypress Ave., KEY WEST, FL 33040-3113 |
Mail Address: | C/O SPANISH GARDENS MOTEL, 31 Cypress Ave., KEY WEST, FL 33040-3113 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASIELLO, JULIUS C | Agent | C/O SPANISH GARDENS MOTEL, 31 Cypress Ave., KEY WEST, FL 33040-3113 |
MASIELLO, JULIUS C | President | C/O SPANISH GARDENS MOTEL, 31 Cypress Ave. KEY WEST, FL 33040-3113 |
MASIELLO, JULIUS C | Director | C/O SPANISH GARDENS MOTEL, 31 Cypress Ave. KEY WEST, FL 33040-3113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-03 | C/O SPANISH GARDENS MOTEL, 31 Cypress Ave., KEY WEST, FL 33040-3113 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-03 | C/O SPANISH GARDENS MOTEL, 31 Cypress Ave., KEY WEST, FL 33040-3113 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-03 | C/O SPANISH GARDENS MOTEL, 31 Cypress Ave., KEY WEST, FL 33040-3113 | - |
REINSTATEMENT | 2012-03-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-03-15 | MASIELLO, JULIUS C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 1996-09-17 | - | - |
AMENDMENT | 1987-10-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-10 |
REINSTATEMENT | 2012-03-15 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-26 |
ANNUAL REPORT | 2008-01-25 |
ANNUAL REPORT | 2007-01-25 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State