Search icon

SAMUEL SPORNHAUER INC. - Florida Company Profile

Company Details

Entity Name: SAMUEL SPORNHAUER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMUEL SPORNHAUER 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: 06 Apr 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000058378
FEI/EIN Number 550862917

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

Address: 21 WATER TRACK, OCALA, FL, 34472
Mail Address: 21 WATER TRACK, OCALA, FL, 34472
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPORNHAUER SAMUEL A President 21 WATER TRACK, OCALA, FL, 34472
SPORNHAUER JOANNA K Vice President 21 WATER TRACK, OCALA, FL, 34472
SPORNHAUER ETHAN L Treasurer 21 WATER TRACK, OCALA, FL, 34472
SPORNHAUER JOANNA K Agent 21 WATER TRACK, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-30 21 WATER TRACK, OCALA, FL 34472 -
CHANGE OF MAILING ADDRESS 2005-06-30 21 WATER TRACK, OCALA, FL 34472 -
REGISTERED AGENT ADDRESS CHANGED 2005-06-30 21 WATER TRACK, OCALA, FL 34472 -

Documents

Name Date
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-06-30
Domestic Profit 2004-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State