Search icon

S.P.H., INC. - Florida Company Profile

Company Details

Entity Name: S.P.H., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.P.H., 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: 25 Aug 1989 (36 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: L11477
FEI/EIN Number 650143919

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

Address: 9121 NORTH MILITARY TRAIL, SUITE 218, PALM BEACH GARDENS, FL, 33410
Mail Address: 9121 NORTH MILITARY TRAIL, SUITE 218, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ DAVID President 9121 NORTH MILITARY TRAIL, SUITE 218, PALM BEACH GARDENS, FL, 33410
HERNANDEZ DAVID Secretary 9121 NORTH MILITARY TRAIL, SUITE 218, PALM BEACH GARDENS, FL, 33410
HERNANDEZ DAVID Treasurer 9121 NORTH MILITARY TRAIL, SUITE 218, PALM BEACH GARDENS, FL, 33410
HERNANDEZ DAVID Agent 9121 NORTH MILITARY TRAIL, SUITE 218, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1993-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 1992-12-01 9121 NORTH MILITARY TRAIL, SUITE 218, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 1992-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 1992-12-01 9121 NORTH MILITARY TRAIL, SUITE 218, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 1992-12-01 9121 NORTH MILITARY TRAIL, SUITE 218, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 1992-12-01 HERNANDEZ, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-03-22 - -

Court Cases

Title Case Number Docket Date Status
S. P. H. VS DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING 2D2022-0917 2022-03-23 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
CONFIDENTIAL

Parties

Name S. P. H. (DNU)
Role Appellant
Status Withdrawn
Name S.P.H., INC.
Role Appellant
Status Active
Name DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Role Appellee
Status Active
Representations MICHAEL T. MCGUCKIN, ESQ.

Docket Entries

Docket Date 2022-12-08
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is granted, and this appeal is dismissed as moot.
Docket Date 2022-12-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, LaRose, and Stargel
Docket Date 2022-11-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee's status report is treated as a motion to dismiss this appeal as moot. Appellant shall file a response within fifteen days of the date of this order. If appropriate, the response may take the form of a notice of voluntary dismissal.
Docket Date 2022-11-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ *treated as a motion to dismiss*APPELLEE'S STATUS REPORT ON THIS COURT'S ORDER ON THE FILING OF ANSWER BRIEF
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2022-10-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-08-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's notice of confidential information relating to the certified letters attached to Appellant's initial brief is accepted. Appellant's personally identifying information contained in the letters will be held as confidential. However, Appellant has also filed a notice of confidential information, insisting that the entirety of the initial brief is confidential. As the court concludes that the initial brief does not otherwise contain information that has been determined to be confidential by this court or that is confidential pursuant to Florida Rule of General Practice and Judicial Administration 2.420(d)(1)(B), the Appellant's notice of confidential information within court filing is stricken. The court will hold the initial brief as confidential for 10 days from the date of this order, after which the confidential designation will be removed unless the Appellant files a motion to determine confidentiality of court records. See Fla. R. Gen. Prac. Jud. Admin. 2.420(d)(2)(B), (3). Such a motion must "specify[] the precise location of the information." See Fla. R. Gen. Prac. Jud. Admin. 2.420(d)(4)(C).The personally identifying information contained within the notices will be maintained as confidential.
Docket Date 2022-07-26
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information ~ FOR INITIAL BRIEF
On Behalf Of S.P.H.
Docket Date 2022-07-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **CONFIDENTIAL** STORED ON CONFIDENTIAL DOCKET IDCA
On Behalf Of S.P.H.
Docket Date 2022-07-06
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-07-01
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE **CONFIDENTIAL** 33 PAGES
Docket Date 2022-06-21
Type Record
Subtype Index
Description Index
Docket Date 2022-06-03
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-04-05
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Michael T. McGuckin is substituted as Appellee's counsel of record and Attorney Carrie S. McMullen is relieved of further appellate responsibilities.
Docket Date 2022-04-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellee's motion to determine confidentiality of court records filed in this administrative appeal is granted. Personal identifying information of the appellant, including appellant's name, will be held as confidential. See § 790.0601, Fla. Stat. (2020); Fla. R. Gen. Prac. & Jud. Admin. 2.420(c)(8). Appellant shall be referred to as S.P.H. Only the parties and their counsel, the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the information determined as confidential by this order. This court's administrative file and the court docket are determined not to be confidential. The court finds that no less restrictive measure is available to protect the confidentiality of these items and that the degree, duration, and manner of confidentiality ordered herein are no broader than necessary to protect such confidentiality.It is further ordered that, within 10 days from the date of this order, the clerk shall post a copy of this order on the clerk's website for a period of 30 days to provide public notice.Future filings by the parties should either be redacted or accompanied by a notice of confidential information within court filing to protect the information determined to be confidential by this order.
Docket Date 2022-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of S. P. H. (DNU)
Docket Date 2022-04-01
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2022-04-01
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET ~ NOTICE OF APPEAL TRANSMITTAL FORM
Docket Date 2022-04-01
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2022-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of S. P. H. (DNU)
Docket Date 2022-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-23
Type Order
Subtype Order on Filing Fee
Description fee - admin; pro se

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-03

Date of last update: 02 May 2025

Sources: Florida Department of State