Search icon

GARY SPRINZ SALES INC - Florida Company Profile

Company Details

Entity Name: GARY SPRINZ SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY SPRINZ SALES 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: 13 Jun 1989 (36 years ago)
Date of dissolution: 27 Apr 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 1998 (27 years ago)
Document Number: K95355
FEI/EIN Number 650125019

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

Address: 39800 S. TAMIAMI TR, 213, SARASOTA, FL, 34239, US
Mail Address: 3800 SOUTH TAMIAMI TRAIL, SUITE 213, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRINZ, GARY N. Agent 3800 S. TAMIAMI TRAIL STE. 213, SARASOTA, FL, 34239
SPRINZ, GARY N. Director 4526 CITATION LANE, SARASOTA, FL
SPRINZ, MAURICE F. Director 2427 TUTTLE TER, SARASOTA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-19 39800 S. TAMIAMI TR, 213, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 1993-04-28 39800 S. TAMIAMI TR, 213, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-28 3800 S. TAMIAMI TRAIL STE. 213, SARASOTA, FL 34239 -

Documents

Name Date
Voluntary Dissolution 1998-04-27
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State