Search icon

SPIKECO, INC. - Florida Company Profile

Company Details

Entity Name: SPIKECO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPIKECO, 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: 01 Sep 1977 (48 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 544420
FEI/EIN Number 591794410

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

Address: 13 CHERRY TREE LANE, NAPLES, FL, 34114, US
Mail Address: 67 QUEEN PALM DRIVE, NAPLES, FL, 34114
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOUST JEWELL E. Agent 67 QUEEN PLAM DRIVE, NAPLES, FL, 34114
CHEFFER DONALD H. Vice President 10 CHERRY TREE LANE, NAPLES, FL, 34114
FOUST REBA E Secretary 67 QUEEN PALM DRIVE, NAPLES, FL, 34114
FOUST REBA E Treasurer 67 QUEEN PALM DRIVE, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2000-04-28 13 CHERRY TREE LANE, NAPLES, FL 34114 -
REGISTERED AGENT NAME CHANGED 2000-04-28 FOUST, JEWELL E. -
REGISTERED AGENT ADDRESS CHANGED 2000-04-28 67 QUEEN PLAM DRIVE, NAPLES, FL 34114 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-25 13 CHERRY TREE LANE, NAPLES, FL 34114 -
NAME CHANGE AMENDMENT 1978-02-01 SPIKECO, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000583958 ACTIVE 1000000305825 COLLIER 2012-08-28 2032-09-05 $ 8,055.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2003-05-02
Off/Dir Resignation 2002-10-18
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-01-30

Date of last update: 01 Jun 2025

Sources: Florida Department of State