Entity Name: | SPMP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPMP 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: |
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: | 09 Feb 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Dec 2009 (15 years ago) |
Document Number: | P06000020736 |
FEI/EIN Number |
861160065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2059 BELLE GROVE TRACE, FLEMING ISLAND, FL, 32003, US |
Mail Address: | 2059 BELLE GROVE TRACE, FLEMING ISLAND, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SPMP INC., NEW YORK | 5599772 | NEW YORK |
Name | Role | Address |
---|---|---|
FRIED CHERYL | President | 2059 BELLE GROVE TRACE, FLEMING ISLAND, FL, 32003 |
INCORPORATING SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-24 | Incorporating Services | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 1540 Glenway Drive, Tallahassee, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 2059 BELLE GROVE TRACE, FLEMING ISLAND, FL 32003 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 2059 BELLE GROVE TRACE, FLEMING ISLAND, FL 32003 | - |
CANCEL ADM DISS/REV | 2009-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State