Search icon

SPAR ENTERPRISES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SPAR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPAR ENTERPRISES, 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: 23 May 1988 (37 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: M82067
FEI/EIN Number 650062671

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

Address: 2699 SOUTH BAYSHORE DR, SUITE 300 D, COCONUT GROVE, FL, 33133
Mail Address: 2699 SOUTH BAYSHORE DR, SUITE 300 D, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SPAR ENTERPRISES, INC., CONNECTICUT 0220336 CONNECTICUT

Key Officers & Management

Name Role Address
LEHRMAN, JEFFREY E. Agent 2699 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133
BOCKWEG ROBERT Director 12265 S. DIXIE HWY, STE 921, MIAMI, FL
BOCKWEG ROBERT Treasurer 12265 S. DIXIE HWY, STE 921, MIAMI, FL
BOCKWEG ROBERT Vice President 12265 S. DIXIE HWY, STE 921, MIAMI, FL
BOCKWEG, ALIDA Director 12265 S. DIXIE HWY, STE 921, MIAMI, FL
BOCKWEG, ALIDA President 12265 S. DIXIE HWY, STE 921, MIAMI, FL
BRYDON, TERANCE F. Secretary 14180 S.W. 78TH ST., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State