Search icon

SPIDER ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: SPIDER ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPIDER ENTERPRISES 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: 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: 24 Feb 2003 (22 years ago)
Date of dissolution: 05 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2020 (5 years ago)
Document Number: P03000022508
FEI/EIN Number 421588110

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

Address: 4234 HEIRLOOM ROSE PL, OVIEDO, FL, 32766, US
Mail Address: 4234 HEIRLOOM ROSE PL, OVIEDO, FL, 32766, US
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRZALKO JOSHUA J President 4234 HEIRLOOM ROSE PL, OVIEDO, FL, 32766
STRZALKO JOSHUA Agent 4234 HEIRLOOM ROSE PL, OVIEDO, FL, 32766

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-05 - -
AMENDMENT 2019-06-03 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-03 4234 HEIRLOOM ROSE PL, OVIEDO, FL 32766 -
CHANGE OF MAILING ADDRESS 2019-06-03 4234 HEIRLOOM ROSE PL, OVIEDO, FL 32766 -
REGISTERED AGENT NAME CHANGED 2019-06-03 STRZALKO, JOSHUA -
CHANGE OF PRINCIPAL ADDRESS 2019-06-03 4234 HEIRLOOM ROSE PL, OVIEDO, FL 32766 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-05
Amendment 2019-06-03
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-03
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State