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