Search icon

SPIRIT AND SOUL CONCERTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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