Search icon

SPERO & RUBIN MERCHANDISING CORPORATION - Florida Company Profile

Company Details

Entity Name: SPERO & RUBIN MERCHANDISING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPERO & RUBIN MERCHANDISING CORPORATION 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: 24 Feb 1989 (36 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: K69641
FEI/EIN Number 130406424

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

Address: 5150 LINTON BLVD., SUITE 430, DELRAY BEACH, FL, 33484
Mail Address: 5150 LINTON BLVD., SUITE 430, DELRAY BEACH, FL, 33484
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIN, PAUL M. Vice President 7199 VIA PALOMER, BOCA RATON, FL
RUBIN, PAUL M. Director 7199 VIA PALOMER, BOCA RATON, FL
SPERO, ALICIA B. Director 20816 BOCA RIDGE DRIVE N, BOCA RATON, FL
GREENWALD, KERRY A. Agent 5150 LINTON BLVD., DELRAY BEACH, FL, 33484
SPERO, JEFFREY E. President 20816 BOCA RIDGE DRIVE N, BOCA RATON, FL
SPERO, ALICIA B. Secretary 20816 BOCA RIDGE DRIVE N, BOCA RATON, FL
SPERO, JEFFREY E. Director 20816 BOCA RIDGE DRIVE N, BOCA RATON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State