Search icon

SPILLERS INCORPORATED - Florida Company Profile

Company Details

Entity Name: SPILLERS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPILLERS INCORPORATED 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: 21 Oct 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000143530
FEI/EIN Number 203690604

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

Address: 8550 IRON MILL TRAIL, JACKSONVILLE, FL, 32244
Mail Address: 8550 IRON MILL TRAIL, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPILLERS JON J Vice President 8550 IRON MILL TRAIL, JACKSONVILLE, FL, 32244
SPILLERS JON Agent 8550 IRON MILL TRAIL, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-09-02 SPILLERS, JON -
CHANGE OF PRINCIPAL ADDRESS 2008-05-05 8550 IRON MILL TRAIL, JACKSONVILLE, FL 32244 -
CANCEL ADM DISS/REV 2007-05-01 - -
CHANGE OF MAILING ADDRESS 2007-05-01 8550 IRON MILL TRAIL, JACKSONVILLE, FL 32244 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Reg. Agent Change 2010-09-02
Off/Dir Resignation 2010-09-02
Off/Dir Resignation 2010-08-20
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-05-05
REINSTATEMENT 2007-05-01
Domestic Profit 2005-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State