Search icon

SPRAY EQUIPMENT REPAIR CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SPRAY EQUIPMENT REPAIR CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRAY EQUIPMENT REPAIR CENTER, 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: 27 Mar 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P01000031048
FEI/EIN Number 651103836

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

Address: 18153 SW 93 AVENUE, MIAMI, FL, 33157
Mail Address: 18153 SW 93 AVENUE, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO DANIEL E President 18153 SW 93 AVENUE, MIAMI, FL, 33157
CASTRO DANIEL E Director 18153 SW 93 AVENUE, MIAMI, FL, 33157
CASTRO DANIEL J Director 18153 SW 93 AVENUE, MIAMI, FL, 33157
CASTRO PABLO Vice President 18153 SW 93 AVENUE, MIAMI, FL, 33157
CASTRO PABLO Director 18153 SW 93 AVENUE, MIAMI, FL, 33157
CASTRO MARCELA Director 18153 SW 93 AVENUE, MIAMI, FL, 33157
MEDINA ANA R Agent 18153 SW 93 AVENUE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-04-26 MEDINA, ANA R -

Documents

Name Date
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2002-03-25
Domestic Profit 2001-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State