Search icon

TODD SPREADER SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: TODD SPREADER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TODD SPREADER SERVICE, 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: 16 Mar 1990 (35 years ago)
Date of dissolution: 12 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2020 (5 years ago)
Document Number: L58809
FEI/EIN Number 593003813

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

Address: 3200 CR 64 EAST, AVON PARK, FL, 33825, US
Mail Address: P.O. BOX 905, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODD ROGER S President 3200 CR 64 E, AVON PARK, FL, 33825
TODD JEAN B Vice President 3200 CR 64 EAST, AVON PARK, FL, 33825
TODD, ROGER, SR. Agent 3200 CR 64 EAST, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-13 3200 CR 64 EAST, AVON PARK, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-26 3200 CR 64 EAST, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 1997-04-24 3200 CR 64 EAST, AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 1992-04-16 TODD, ROGER, SR. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-12
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State