Search icon

SPNP CORP. - Florida Company Profile

Company Details

Entity Name: SPNP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPNP CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Oct 2004 (20 years ago)
Document Number: P04000139887
FEI/EIN Number 201752603

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

Address: 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL, 33401, US
Mail Address: 2851 JOHN ST., SUITE ONE, MARKHAM, ONTARIO L3R 5R7, CA
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESTON STEPHEN S.B. President 3508 SAINT JOHNS DR, DALLAS, TE, 75205
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2023-04-20 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2017-01-30 CORPORATE CREATIONS NETWORK INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-11-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
Reg. Agent Change 2017-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State