Search icon

SPAH INC. - Florida Company Profile

Company Details

Entity Name: SPAH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPAH 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: 04 Oct 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000097376
FEI/EIN Number 651141666

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

Address: 10313 US HIGHWAY 301 S, RIVERVIEW, FL, 33578
Mail Address: PO Box 2, RIVERVIEW, FL, 33568, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERKUL STANLEY C Officer 2707 Keene Campbell Rd, Plant City, FL, 33565
JOSEPHS BRUCE M Director PO BOX 2, RIVERVIEW, FL, 33568
JOSEPHS BRUCE M Agent 3045 3rd Ave N, St Petersburg, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-23 10313 US HIGHWAY 301 S, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2013-04-23 JOSEPHS, BRUCE M -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 3045 3rd Ave N, St Petersburg, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 10313 US HIGHWAY 301 S, RIVERVIEW, FL 33578 -
AMENDMENT 2002-10-21 - -

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-25
Reg. Agent Change 2005-11-22
ANNUAL REPORT 2005-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State