Entity Name: | SPANEDIT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPANEDIT 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: | 31 Mar 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P03000036425 |
FEI/EIN Number |
760730669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12844 SW 62ND LANE, MIAMI, FL, 33183 |
Mail Address: | 12844 SW 62ND LANE, MIAMI, FL, 33183 |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELGADO ABEL | President | 12844 SW 62ND LANE, MIAMI, FL, 33183 |
DELGADO ABEL | Agent | 12844 SW 62ND LANE, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CANCEL ADM DISS/REV | 2006-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-01 | 12844 SW 62ND LANE, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2004-07-01 | 12844 SW 62ND LANE, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-01 | 12844 SW 62ND LANE, MIAMI, FL 33183 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-05-28 |
ANNUAL REPORT | 2012-04-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State