Search icon

SPRAY MASTERS, INC. - Florida Company Profile

Company Details

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

SPRAY MASTERS, 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: 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: 13 Jan 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jul 1988 (37 years ago)
Document Number: F14636
FEI/EIN Number 592229393

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

Address: 6020 NW 27 Ave, MIAMI, FL, 33147, US
Mail Address: 2766 NW 62 St., MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RAYMOND Vice President 2766 NW 62 ST, MIAMI, FL, 33147
ALVAREZ RAUL Agent 2766 NW 62ND STREET, MIAMI, FL, 33147
GONZALEZ JOSE, LLC Director -
GONZALEZ JOSE, LLC President -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 6020 NW 27 Ave, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2022-03-23 6020 NW 27 Ave, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2002-05-29 ALVAREZ, RAUL -
REGISTERED AGENT ADDRESS CHANGED 1996-04-30 2766 NW 62ND STREET, MIAMI, FL 33147 -
NAME CHANGE AMENDMENT 1988-07-14 SPRAY MASTERS, INC. -
REINSTATEMENT 1986-02-17 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
NAME CHANGE AMENDMENT 1984-10-01 HENRY AUTO SALES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State