Search icon

SPRINK, INC. - Florida Company Profile

Company Details

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

SPRINK, 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: 25 Sep 1987 (38 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: J94118
FEI/EIN Number 650011327

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

Address: 4405 PETERS RD, PLANTATION, FL, 33317
Mail Address: 4405 PETERS RD, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANDANEDO HECTOR Director 340 SW 40 AVE, FORT LAUDERDALE, FL, 33317
CANDANEDO HECTOR President 340 SW 40 AVE, FORT LAUDERDALE, FL, 33317
HECTOR CANDANEDO Agent 340 SW 40 AVE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-02 4405 PETERS RD, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2008-04-02 4405 PETERS RD, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2007-04-24 HECTOR CANDANEDO -
REGISTERED AGENT ADDRESS CHANGED 2001-01-04 340 SW 40 AVE, PLANTATION, FL 33317 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001115550 LAPSED 53-2009-5999 POLK COUNTY CIR CT 2010-01-21 2018-07-09 $22,331.72 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J10000240496 ACTIVE 1000000141495 BROWARD 2009-10-07 2030-02-16 $ 882.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000240520 ACTIVE 1000000141498 BROWARD 2009-10-07 2030-02-16 $ 310.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000030602 TERMINATED 1000000070700 45041 248 2008-01-29 2028-01-30 $ 11,028.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-06-26
ANNUAL REPORT 2001-01-04
ANNUAL REPORT 2000-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State