Search icon

SPOLI, CORP.

Company Details

Entity Name: SPOLI, CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Oct 1997 (27 years ago)
Date of dissolution: 31 Jul 2019 (6 years ago)
Last Event: DOMESTICATED
Event Date Filed: 31 Jul 2019 (6 years ago)
Document Number: F97000005274
FEI/EIN Number 593458339
Address: 1157 JOHN ANDERSON DR, ORMOND BEACH, FL, 32118
Mail Address: 1157 JOHN ANDERSON DR, ORMOND BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: DELAWARE

Agent

Name Role Address
OLI PAMELA Agent 44 LIONS PAW GRAND, DAYTONA BEACH, FL, 32124

President

Name Role Address
OLI PAMELA President 44 LIONS PAW GRAND, DAYTONA BEACH, FL, 32124

Secretary

Name Role Address
OLI PRINCE Secretary 44 LIONS PAW GRAND, DAYTONA BEACH, FL, 32124

Treasurer

Name Role Address
OLI UJU Treasurer 44 LIONS PAW GRAND, DAYTONA BEACH, FL, 32124

Vice President

Name Role Address
ONYIA ADA P Vice President 1815 LAURELTON HALL LANE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000111759 SAMPSON CARE CENTER EXPIRED 2014-11-05 2019-12-31 No data 186 KENILWORTH AVE, ORMOND BEACH, FL, 32174
G12000054627 BETHESDA MANOR EXPIRED 2012-06-07 2017-12-31 No data 1157 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
DOMESTICATED 2019-07-31 No data P19000072386
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 44 LIONS PAW GRAND, DAYTONA BEACH, FL 32124 No data

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State