Search icon

SPDC ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SPDC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPDC ENTERPRISES, 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: 14 Jan 2002 (23 years ago)
Document Number: P02000004322
FEI/EIN Number 260014915

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

Address: 4536 NW 95th Ave, DORAL, FL, 33178, US
Mail Address: 4536 NW 95th Ave, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SALES SHIRLEY P President 4536 NW 95th Ave, DORAL, FL, 33178
CARABALLO JOSE L Vice President 16919 N BAY RD APT 806, SUNNY ISLES, FL, 33160
CARABALLO JOSE L Agent 16919 N. BAY RD APT. 806, SUNNY ISLES BCH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 4536 NW 95th Ave, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-03-20 4536 NW 95th Ave, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2022-04-28 CARABALLO, JOSE LUIS -
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 16919 N. BAY RD APT. 806, SUNNY ISLES BCH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State