Search icon

SPONFLA, INC. - Florida Company Profile

Company Details

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

SPONFLA, 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: 11 Jun 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: P04000090783
FEI/EIN Number 201237563

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

Address: 4480 DEERWOOD LAKE PKWY, 357, JACKSONVILLE, FL, 32216
Mail Address: 4480 DEERWOOD LAKE PKWY, 357, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGG THOMAS C Agent 4480 DEERWOOD LAKE PKWY, JACKSONVILLE, FL, 32216
LEGG THOMAS C Director 4480 DEERWOOD LAKE PKWY, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-12 4480 DEERWOOD LAKE PKWY, 357, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2006-10-12 4480 DEERWOOD LAKE PKWY, 357, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-12 4480 DEERWOOD LAKE PKWY, 357, JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2006-10-12
ANNUAL REPORT 2005-07-08
Domestic Profit 2004-06-11

Date of last update: 02 May 2025

Sources: Florida Department of State