Search icon

SPANO & WOODY, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Debts

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

Documents

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