Entity Name: | SPIKE CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPIKE CONSTRUCTION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jan 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Aug 2017 (8 years ago) |
Document Number: | P00000010479 |
FEI/EIN Number |
59-3636974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 195 12TH AVE S, SAFETY HARBOR, FL, 34695, US |
Mail Address: | 195 12TH AVE S, SAFETY HARBOR, FL, 34695, US |
ZIP code: | 34695 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Keane Michael F | President | 195 12TH AVE S, SAFETY HARBOR, FL, 34695 |
Keane Michael P | Agent | 195 12TH AVE S, SAFETY HARBOR, FL, 34695 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Keane, Michael PRES | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-12 | 195 12TH AVE S, SAFETY HARBOR, FL 34695 | - |
CHANGE OF MAILING ADDRESS | 2021-05-12 | 195 12TH AVE S, SAFETY HARBOR, FL 34695 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-12 | 195 12TH AVE S, SAFETY HARBOR, FL 34695 | - |
REINSTATEMENT | 2017-08-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2009-03-05 | - | - |
CANCEL ADM DISS/REV | 2007-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2005-09-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001354654 | TERMINATED | 1000000523070 | HILLSBOROU | 2013-08-28 | 2023-09-05 | $ 675.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-08-19 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State