Search icon

SPINIELLO COMPANIES - Florida Company Profile

Company Details

Entity Name: SPINIELLO COMPANIES
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Nov 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Aug 2013 (12 years ago)
Document Number: F98000006358
FEI/EIN Number 95-4698835

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

Address: 354 Eisenhower Parkway Suite 1850, Livingston, NJ, 07039, US
Mail Address: 354 Eisenhower Parkway Suite 1850, Livingston, NJ, 07039, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Solimine Emil J President 354 Eisenhower Parkway, Livingston, NJ, 07039
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 354 Eisenhower Parkway Suite 1850, Livingston, NJ 07039 -
CHANGE OF MAILING ADDRESS 2024-04-25 354 Eisenhower Parkway Suite 1850, Livingston, NJ 07039 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REINSTATEMENT 2013-08-05 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2003-11-03 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-09-30 COGENCY GLOBAL INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001583302 TERMINATED 1000000533038 OSCEOLA 2013-09-18 2033-10-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-11-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State