Search icon

SPILAKE, INC. - Florida Company Profile

Company Details

Entity Name: SPILAKE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Dec 1993 (31 years ago)
Date of dissolution: 14 Apr 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Apr 2016 (9 years ago)
Document Number: F93000005557
FEI/EIN Number 721264360

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

Mail Address: 2542 WILLIAMS BOULEVARD, KENNER, LA, 70062
Address: 2819 NORTH OAKLAND FOREST DRIVE, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MIATELLO PAUL Director 2542 WILLIAMS BOULEVARD, KENNER, LA, 70062
MIATELLO PAUL President 2542 WILLIAMS BOULEVARD, KENNER, LA, 70062
TALANO JOHN Vice President 2542 WILLIAMS BOULEVARD, KENNER, LA, 70062
Flynn Beverley G Vice President 2542 WILLIAMS BOULEVARD, KENNER, LA, 70062
KUTCHER ROBERT A Secretary 3850 N. CAUSEWAY BLVD, SUITE 900, METAIRIE, LA, 70002

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-04-14 - -
REGISTERED AGENT CHANGED 2016-04-14 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2008-02-26 2819 NORTH OAKLAND FOREST DRIVE, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2008-02-26 2819 NORTH OAKLAND FOREST DRIVE, OAKLAND PARK, FL 33309 -

Documents

Name Date
Withdrawal 2016-04-14
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State