Search icon

SPUDS, INC. - Florida Company Profile

Company Details

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

SPUDS, 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: 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: 29 Jun 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2008 (17 years ago)
Document Number: K98793
FEI/EIN Number 592958827

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

Address: 3010 ALT 19, PALM HARBOR, FL, 34683, US
Mail Address: 3060 ALT 19 N, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORK JANICE Director 5017 Clayton Court, St. Augustine, FL, 32092
BORK JANICE Agent 3060 ALT 19 N, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G98293900028 CARDINAL MINI STORAGE ACTIVE 1998-10-20 2028-12-31 - 3010 ALTERNATE 19, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-24 BORK, JANICE -
CHANGE OF MAILING ADDRESS 2009-03-26 3010 ALT 19, PALM HARBOR, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-26 3060 ALT 19 N, PALM HARBOR, FL 34683 -
AMENDMENT 2008-06-04 - -
AMENDED AND RESTATEDARTICLES 1998-05-19 - -
REINSTATEMENT 1995-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-06-06 3010 ALT 19, PALM HARBOR, FL 34683 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State