Search icon

SPANISH PLAZA COIN LAUNDRY, INC. - Florida Company Profile

Company Details

Entity Name: SPANISH PLAZA COIN LAUNDRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPANISH PLAZA COIN LAUNDRY, 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: 15 Mar 1990 (35 years ago)
Date of dissolution: 31 Mar 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 1997 (28 years ago)
Document Number: L58689
FEI/EIN Number 593002436

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

Address: 636 3RD AVE #9, 2001 SOUTH RIDGEWOOD AVE., NEW SMYRNA BCH, FL, 32169, US
Mail Address: 200 SHADOW BAY BLVD, LONGWOOD, FL, 32779, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERBIG, JANA DAVENPORT Director 200 SHADOW BAY BLVD., LONGWOOD, FL
HERBIG, JANA DAVENPORT President 200 SHADOW BAY BLVD., LONGWOOD, FL
PARSONS, WILLIAM A. Agent 2001 SOUTH RIDGEWOOD AVE., SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-09 636 3RD AVE #9, 2001 SOUTH RIDGEWOOD AVE., NEW SMYRNA BCH, FL 32169 -
CHANGE OF MAILING ADDRESS 1993-04-09 636 3RD AVE #9, 2001 SOUTH RIDGEWOOD AVE., NEW SMYRNA BCH, FL 32169 -

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-03-31
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State