Search icon

SPIDER MARINE ELECTRIC SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: SPIDER MARINE ELECTRIC SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPIDER MARINE ELECTRIC SUPPLY, 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: 22 Mar 2006 (19 years ago)
Date of dissolution: 15 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2017 (8 years ago)
Document Number: P06000041131
FEI/EIN Number 204537819

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

Address: 602 STIRLING RD, DANIA BEACH, FL, 33004
Mail Address: 602 STIRLING RD, DANIA BEACH, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTERMAN MITCHELL A President 609 sw 8th st, ft lauderdale, FL, 33315
WINTERMAN MITCHELL A Agent 609 sw 8th st, ft lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-16 609 sw 8th st, ft lauderdale, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 602 STIRLING RD, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2010-01-07 602 STIRLING RD, DANIA BEACH, FL 33004 -

Documents

Name Date
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State