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 |
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 |
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 | - |
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