Search icon

THE SPAY SHOPPE INC. - Florida Company Profile

Company Details

Entity Name: THE SPAY SHOPPE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SPAY SHOPPE 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 Apr 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: P01000042525
FEI/EIN Number 593723193

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

Address: 977 E. ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701
Mail Address: 977 E. ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNON JC Director 977 E. ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701
CANNON JC President 977 E. ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701
VAUJIN FRANCES Director 977 E. ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701
VAUJIN FRANCES Vice President 977 E. ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701
CHANESS SCOTT Secretary 16520 HARBOR BLVD, STE D-2, FOUNTAIN VALLEY, CA, 92708
CHANESS SCOTT Treasurer 16520 HARBOR BLVD, STE D-2, FOUNTAIN VALLEY, CA, 92708
CANNON JC Agent 977 E. ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-08-13
Domestic Profit 2001-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State