Entity Name: | SPA 3067, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPA 3067, 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: | 04 Aug 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Nov 2004 (20 years ago) |
Document Number: | L06911 |
FEI/EIN Number |
65-0142907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 se 4 th ave, Hallandale, FL, 33009, US |
Mail Address: | 800 sec4 th ave, Hallandale, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDERS IRMA | President | 700 layne blv, HALLANDALE, FL, 33009 |
SANDERS IRMA | Director | 700 layne blv, HALLANDALE, FL, 33009 |
Sanders Vince | Officer | 800 se 4 th ave, Hallandale, FL, 33009 |
SANDERS Irma | Agent | 700 layne blv 203, HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-25 | 800 se 4 th ave, Suite 503, Hallandale, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2024-02-25 | 800 se 4 th ave, Suite 503, Hallandale, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-30 | 700 layne blv 203, 203, HALLANDALE, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-27 | SANDERS, Irma | - |
AMENDMENT | 2004-11-15 | - | - |
NAME CHANGE AMENDMENT | 2001-01-18 | SPA 3067, INC. | - |
AMENDMENT | 1998-07-21 | - | - |
REINSTATEMENT | 1992-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State