Entity Name: | SPIRIT AND SOUL CONCERTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPIRIT AND SOUL CONCERTS, 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: | 05 Dec 2003 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P03000146815 |
FEI/EIN Number |
202469191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1645 NW 131ST TREET, MIAMI, FL, 33167 |
Mail Address: | 1645 NW 131ST TREET, MIAMI, FL, 33167 |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MYERS PHYLLIS | President | 1645 NW 131ST STREET, MIAMI, FL, 33167 |
BLACK JONATHAN R | Agent | 14411 COMMERCE WAY, MIAMI LAKES, FL, 33016 |
MYERS PHYLLIS | Treasurer | 1645 NW 131ST STREET, MIAMI, FL, 33167 |
WHISNER TOM | Vice President | 3204 SHADY PINE AVENUE, WINTERPARK, FL, 32792 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08212900092 | SOUL OF THE CITY | EXPIRED | 2008-07-30 | 2013-12-31 | - | 14951 ROYAL OAKS LANE, UNIT 1804, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-21 | 1645 NW 131ST TREET, MIAMI, FL 33167 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 1645 NW 131ST TREET, MIAMI, FL 33167 | - |
AMENDMENT | 2005-10-03 | - | - |
AMENDMENT | 2005-08-09 | - | - |
CANCEL ADM DISS/REV | 2005-03-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-10 | 14411 COMMERCE WAY, SUITE 320, MIAMI LAKES, FL 33016 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001212843 | LAPSED | 08-54475 CA 06 | 11TH JUD. CIR. CT. MIAMI-DADE | 2009-04-20 | 2014-05-26 | $78,654.82 | BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-02-28 |
ANNUAL REPORT | 2006-01-05 |
Amendment | 2005-10-03 |
Amendment | 2005-08-09 |
REINSTATEMENT | 2005-03-10 |
Domestic Profit | 2003-12-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State