Entity Name: | SPANO & WOODY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPANO & WOODY, P.A. 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: | 19 Jul 2006 (19 years ago) |
Date of dissolution: | 03 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Apr 2019 (6 years ago) |
Document Number: | P06000095033 |
FEI/EIN Number |
300373890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10101 BLOOMINGDALE AVE., STE. 201, RIVERVIEW, FL, 33578 |
Mail Address: | 10101 BLOOMINGDALE AVE., STE. 201, RIVERVIEW, FL, 33578 |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPANO V. ROSS S | President | 10101 BLOOMINGDALE AVE., STE. 201, RIVERVIEW, FL, 33578 |
SPANO V. ROSS | Agent | 10101 BLOOMINGDALE AVE., RIVERVIEW, FL, 33578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000091681 | HIGHER GROUND TITLE SERVICES | EXPIRED | 2014-09-08 | 2019-12-31 | - | 10101 BLOOMINGDALE AVENUE, SUITE 201, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | SPANO, V. ROSS | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2014-09-24 | - | - |
NAME CHANGE AMENDMENT | 2014-08-25 | SPANO & WOODY, P.A. | - |
CHANGE OF MAILING ADDRESS | 2011-04-27 | 10101 BLOOMINGDALE AVE., STE. 201, RIVERVIEW, FL 33578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-27 | 10101 BLOOMINGDALE AVE., STE. 201, RIVERVIEW, FL 33578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-27 | 10101 BLOOMINGDALE AVE., STE. 201, RIVERVIEW, FL 33578 | - |
NAME CHANGE AMENDMENT | 2011-01-06 | SPANO & OWEN, P.A. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000713267 | TERMINATED | 1000000725698 | HILLSBOROU | 2016-10-31 | 2026-11-03 | $ 1,868.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15001157821 | TERMINATED | 1000000700828 | HILLSBOROU | 2015-12-11 | 2025-12-23 | $ 5,286.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-03 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-11 |
REINSTATEMENT | 2016-10-21 |
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-09-29 |
Amendment | 2014-09-24 |
Name Change | 2014-08-25 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State