Search icon

SPARTAN SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SPARTAN SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPARTAN SYSTEMS, 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: 17 Jul 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000078883
FEI/EIN Number 200141505

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

Address: 3134 WEST 81 STREET, MIAMI, FL, 33018, US
Mail Address: 3134 WEST STREET, MIAMI, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIETO JUAN P President 3134 W 81 STREET, MIAMI, FL, 33018
NIETO JUAN P Agent 3134 W 81 STREET, MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-02-08 NIETO, JUAN P -
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 3134 WEST 81 STREET, MIAMI, FL 33018 -
CHANGE OF MAILING ADDRESS 2005-04-26 3134 WEST 81 STREET, MIAMI, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 3134 W 81 STREET, MIAMI, FL 33018 -
AMENDMENT AND NAME CHANGE 2003-08-13 SPARTAN SYSTEMS, INC. -

Documents

Name Date
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State