Search icon

SPS BUSINESS INVESTMENTS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPS BUSINESS INVESTMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPS BUSINESS INVESTMENTS 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: 16 Oct 2006 (19 years ago)
Date of dissolution: 26 Nov 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2024 (7 months ago)
Document Number: P06000131377
FEI/EIN Number 205751817

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

Address: 7520 Gilmour Ct, LAKE WORTH, FL, 33467, US
Mail Address: 7520 Gilmour Ct, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER SAMUEL P President 7520 Gilmour Ct, LAKE WORTH, FL, 33467
SPENCER SAMUEL P Agent 7520 Gilmour Ct, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06345900250 BABBSCO AUTO COLLISION ACTIVE 2006-12-11 2026-12-31 - 4453 TODD STREET, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-26 - NOTICE OF CORPORATION DISSOLUTION
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 7520 Gilmour Ct, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2023-01-17 7520 Gilmour Ct, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 7520 Gilmour Ct, LAKE WORTH, FL 33467 -
AMENDMENT 2007-07-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001159178 TERMINATED 1000000514817 PALM BEACH 2013-05-29 2033-06-26 $ 1,483.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000995574 TERMINATED 1000000379696 PALM BEACH 2012-11-14 2032-12-14 $ 382.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000135312 TERMINATED 1000000250808 PALM BEACH 2012-02-15 2032-03-01 $ 6,260.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000708896 TERMINATED 1000000235395 PALM BEACH 2011-10-05 2021-11-02 $ 446.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000288022 TERMINATED 1000000213058 PALM BEACH 2011-04-27 2031-05-11 $ 10,072.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000558178 TERMINATED 1000000169271 PALM BEACH 2010-04-21 2030-05-05 $ 4,011.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000336419 TERMINATED 1000000158996 PALM BEACH 2010-01-27 2030-02-16 $ 11,939.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Voluntary Dissolution 2024-11-26
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-18

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23272.50
Total Face Value Of Loan:
23272.50

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23272.5
Current Approval Amount:
23272.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23394.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State