Search icon

II SPRING CORP. - Florida Company Profile

Company Details

Entity Name: II SPRING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

II SPRING 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: 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: 15 May 2006 (19 years ago)
Date of dissolution: 06 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2018 (7 years ago)
Document Number: P06000067183
FEI/EIN Number 582434772

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

Address: 1004 Hook Dr, Spring Hill, FL, 34608, US
Mail Address: 1004 Hook Dr, Spring Hill, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRINGFIELD RICKY W President 1004 Hook Dr, Spring Hill, FL, 34608
SPRINGFIELD RICKY W Director 1004 Hook Dr, Spring Hill, FL, 34608
SPRINGFIELD CINDY L Vice President 1004 Hook Dr, Spring Hill, FL, 34608
SPRINGFIELD RICKY W Agent 1004 Hook Dr, Spring Hill, FL, 34608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1004 Hook Dr, Spring Hill, FL 34608 -
CHANGE OF MAILING ADDRESS 2015-04-27 1004 Hook Dr, Spring Hill, FL 34608 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1004 Hook Dr, Spring Hill, FL 34608 -
AMENDMENT 2006-08-04 - -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-05-15
ANNUAL REPORT 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State