Search icon

SPANISHTOWN CREEK, INC. - Florida Company Profile

Company Details

Entity Name: SPANISHTOWN CREEK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPANISHTOWN CREEK, 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: 17 Jan 2002 (23 years ago)
Document Number: P02000006190
FEI/EIN Number 030379600

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

Address: 401 E. JACKSON STREET, SUITE 1500, TAMPA, FL, 33602, US
Mail Address: PO BOX 26982, TAMPA, FL, 33623-6982, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCHE DAVID L Agent 401 E. JACKSON STREET, SUITE 1500, TAMPA, FL, 33602
HESBEENS TIMOTHY President PO BOX 26982, TAMPA, FL, 336236982
JOLIVET JENNIFER Vice President PO BOX 26982, TAMPA, FL, 336236982
VARGA MELISSA Vice President PO BOX 26982, TAMPA, FL, 336236982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 401 E. JACKSON STREET, SUITE 1500, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 401 E. JACKSON STREET, SUITE 1500, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2021-04-28 401 E. JACKSON STREET, SUITE 1500, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2009-03-23 KOCHE, DAVID L -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State