Search icon

SPLENPOYOUS INCORPORATED - Florida Company Profile

Company Details

Entity Name: SPLENPOYOUS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPLENPOYOUS INCORPORATED 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: 18 Mar 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P02000031519
FEI/EIN Number 043617062

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

Address: 317 BROMELIAD, WEST PALM BEACH, FL, 33401
Mail Address: 317 BROMELIAD, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANE ROBERT J President 1220 N STATE PKWY, CHICAGO, IL, 60610
BROWN ROBERT S Agent 105 S NARCISSUS AVE, STE 704, W PALM BCH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-09 317 BROMELIAD, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2005-03-09 317 BROMELIAD, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2004-10-18 105 S NARCISSUS AVE, STE 704, W PALM BCH, FL 33401 -
CANCEL ADM DISS/REV 2004-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2005-03-09
Reg. Agent Change 2004-10-19
REINSTATEMENT 2004-04-29
Domestic Profit 2002-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State