Search icon

SPANISH OAKS APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: SPANISH OAKS APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPANISH OAKS APARTMENTS, 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: 11 Dec 1989 (35 years ago)
Date of dissolution: 31 Dec 2003 (21 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 31 Dec 2003 (21 years ago)
Document Number: L35770
FEI/EIN Number 592993238

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

Address: 50C MASTERS DRIVE, ST. AUGUSTINE, FL, 32095, US
Mail Address: 87 TALLWOOD ROAD, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIECHMANN, KEITH Secretary 69 OAKWOOD RD., JACKSONVILLE BCH FL
RIECHMANN, KEITH Vice President 69 OAKWOOD RD., JACKSONVILLE BCH FL
RIECHMANN, KEITH Director 69 OAKWOOD RD., JACKSONVILLE BCH FL
BAKER, SCOTT President 69 OAKWOOD RD., JACKSONVILLE BCH FL
BAKER, SCOTT Treasurer 69 OAKWOOD RD., JACKSONVILLE BCH FL
BAKER, SCOTT Director 69 OAKWOOD RD., JACKSONVILLE BCH FL
NOE, WILLIAM G. JR Agent 599 ATLANTIC BLVD, ATLANTIC BEACH FL, FL, 32233

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2003-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-20 50C MASTERS DRIVE, ST. AUGUSTINE, FL 32095 -
CHANGE OF MAILING ADDRESS 1995-03-17 50C MASTERS DRIVE, ST. AUGUSTINE, FL 32095 -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2003-12-31
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-03-18
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-02-24
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State