Search icon

SPANISH POINTE MARINA, INC. - Florida Company Profile

Company Details

Entity Name: SPANISH POINTE MARINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPANISH POINTE MARINA, 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: 06 Jan 1986 (39 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: H92981
FEI/EIN Number 592621130

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

Address: 135 BAYVIEW DRIVE, OSPREY, FL, 34229, US
Mail Address: 64 INLETS BLVD., NOKOMIS, FL, 34275, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ANILKUMAR Director 64 INLETS BLVD., NOKOMIS, FL, 34275
PATEL ANILKUMAR Agent 64 INLETS BLVD., NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 135 BAYVIEW DRIVE, OSPREY, FL 34229 -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-07-21 - -
CHANGE OF MAILING ADDRESS 2008-07-21 135 BAYVIEW DRIVE, OSPREY, FL 34229 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-21 64 INLETS BLVD., NOKOMIS, FL 34275 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1995-06-08 PATEL, ANILKUMAR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001081450 TERMINATED 1000000698388 SARASOTA 2015-10-28 2025-12-04 $ 3,095.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15001081443 TERMINATED 1000000698387 SARASOTA 2015-10-28 2035-12-04 $ 34,745.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14001164036 TERMINATED 1000000642367 SARASOTA 2014-10-02 2034-12-17 $ 3,994.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14001164044 TERMINATED 1000000642368 SARASOTA 2014-10-02 2024-12-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000601035 TERMINATED 1000000640355 SARASOTA 2014-09-08 2035-05-22 $ 12,768.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14000778653 TERMINATED 1000000571755 SARASOTA 2014-06-19 2024-07-03 $ 1,277.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000676321 TERMINATED 1000000483854 SARASOTA 2013-03-22 2033-04-04 $ 31,247.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000469628 TERMINATED 1000000475295 SARASOTA 2013-02-13 2023-02-20 $ 3,453.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-12-14
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-03-04
REINSTATEMENT 2009-10-13
REINSTATEMENT 2008-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State