Search icon

SPIKE CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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