Search icon

SPA 3067, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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