Search icon

SPECIALTY PROCESSING, INC. - Florida Company Profile

Company Details

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

SPECIALTY PROCESSING, 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: 05 Jan 1990 (35 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: L41457
FEI/EIN Number APPLIED FOR

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

Address: % ROBERT D. KEOUGH, ESQ., 315 E ROBINSON ST, SUITE 555, ORLANDO, FL, 32801-1969
Mail Address: % ROBERT D. KEOUGH, ESQ., 315 E ROBINSON ST, SUITE 555, ORLANDO, FL, 32801-1969
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, GEORGE V. Director 705 KISSIMMEE PL, WINTER SPRINGS, FL
SMITH, GEORGE V. President 705 KISSIMMEE PL, WINTER SPRINGS, FL
SMITH, DAVID J. Director 9902 FLYNT CIR, ORLANDO, FL
SMITH, DAVID J. Vice President 9902 FLYNT CIR, ORLANDO, FL
SANTOS, HENRY R. Director 7902 GOLF LEAF ST, ORLANDO, FL
SANTOS, HENRY R. Secretary 7902 GOLF LEAF ST, ORLANDO, FL
BRYANT, ARTHUR C. Treasurer 3829 N LK ORLANDO PKWAY., ORLANDO, FL
KEOUGH, ROBERT D., ESQ. Agent 315 E ROBINSON ST, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State