Search icon

SPIRIT OF SUCCESS, INC. - Florida Company Profile

Company Details

Entity Name: SPIRIT OF SUCCESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPIRIT OF SUCCESS, 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: 23 Dec 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2010 (14 years ago)
Document Number: P02000133521
FEI/EIN Number 800053477

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

Address: 20436 ROUTE 19, SUITE 620-273, CRANBERRY TOWNSHIP, PA, 16066, US
Mail Address: 20436 ROUTE 19, SUITE 620-273, CRANBERRY TOWNSHIP, PA, 16066, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES-SCHALL BETH E President 20436 ROUTE 19, SUITE 620-273, CRANBERRY TOWNSHIP, PA, 16066
SCHALL RONALD G Vice President 20436 ROUTE 19, SUITE 620-273, CRANBERRY TOWNSHIP, PA, 16066
COURT ACCESS CENTERS LLC Agent 9241 BRINDLEWOOD DR, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-04 9241 BRINDLEWOOD DR, ODESSA, FL 33556 -
REGISTERED AGENT NAME CHANGED 2022-08-05 COURT ACCESS CENTERS LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 20436 ROUTE 19, SUITE 620-273, CRANBERRY TOWNSHIP, PA 16066 -
CHANGE OF MAILING ADDRESS 2012-04-12 20436 ROUTE 19, SUITE 620-273, CRANBERRY TOWNSHIP, PA 16066 -
AMENDMENT 2010-11-12 - -
CANCEL ADM DISS/REV 2009-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-21
Reg. Agent Change 2022-08-05
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State