Entity Name: | DAVID A. SPADE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID A. SPADE, 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: | 19 Apr 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2019 (6 years ago) |
Document Number: | P02000044972 |
FEI/EIN Number |
421534678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7180 Brittany Circle, Englewood, FL, 34224, US |
Mail Address: | 7180 Brittany Circle, Englewood, FL, 34224, US |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPADE DAVID A | President | 7180 Brittany Circle, Englewood, FL, 34224 |
SPADE SAUL | Director | 7180 Brittany Circle, Englewood, FL, 34224 |
SPADE DAVID A | Agent | 7180 Brittany Circle, Englewood, FL, 34224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 7180 Brittany Circle, Englewood, FL 34224 | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 7180 Brittany Circle, Englewood, FL 34224 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 7180 Brittany Circle, Englewood, FL 34224 | - |
REINSTATEMENT | 2019-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-04 | SPADE, DAVID A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-19 |
REINSTATEMENT | 2019-10-04 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State