Search icon

SPOT BUSTERS, INC. - Florida Company Profile

Company Details

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

SPOT BUSTERS, 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: 07 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000165471
FEI/EIN Number 650690151

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

Address: 6750 N ST RD 7 - # 101, COCONUT CREEK, FL, 33073
Mail Address: 6750 N ST RD 7 - # 101, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OGOZALY CHRISTOPHER M President 6750 N ST RD 7 - # 101, COCONUT CREEK, FL, 33073
OGOZALY CHRISTOPHER M Agent 6750 N ST RD 7 - # 101, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054398 SPOT BUSTERS, INC EXPIRED 2015-06-04 2020-12-31 - 6750 N STATE RD 7, SUITE 101, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-04-19 OGOZALY, CHRISTOPHER M -
REINSTATEMENT 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State