Search icon

SPANISH IN ACTION, INC. - Florida Company Profile

Company Details

Entity Name: SPANISH IN ACTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPANISH IN ACTION, 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: 20 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000028448
FEI/EIN Number 651014606

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

Address: 814 Wedgewood Plaza Dr, RIVIERA BEACH, FL, 33404, US
Mail Address: PO BOX 10996, RIVIERA BEACH, FL, 33419, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ EVANGELINA A Director 5200 MISTY MORN RD, PALM BEACH GARDENS, FL, 33418
RODRIGUEZ EVANGELINA A President 5200 MISTY MORN RD, PALM BEACH GARDENS, FL, 33418
RODRIGUEZ JR. ISLAY V Agent 5200 MISTY MORN RD, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-07-22 - -
CHANGE OF MAILING ADDRESS 2013-05-01 814 Wedgewood Plaza Dr, RIVIERA BEACH, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 814 Wedgewood Plaza Dr, RIVIERA BEACH, FL 33404 -
PENDING REINSTATEMENT 2011-09-02 - -
REINSTATEMENT 2011-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-03-16 RODRIGUEZ JR., ISLAY V. P. -
CANCEL ADM DISS/REV 2005-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2014-04-12
Amendment 2013-07-22
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-29
REINSTATEMENT 2011-09-02
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-03-03
REINSTATEMENT 2005-03-16
ANNUAL REPORT 2003-04-11

Date of last update: 03 May 2025

Sources: Florida Department of State