Search icon

SPHERICAL CORP. - Florida Company Profile

Company Details

Entity Name: SPHERICAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPHERICAL 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: 01 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000027050
FEI/EIN Number 208548262

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

Address: 726 NE 26TH TER, OCALA, FL, 34470, US
Mail Address: 726 NE 26TH TER, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ OSCAR President 726 NE 26TH TER, OCALA, FL, 34470
SANCHEZ OSCAR Vice President 726 NE 26TH TER, OCALA, FL, 34470
SANCHEZ OSCAR Secretary 726 NE 26TH TER, OCALA, FL, 34470
SANCHEZ OSCAR Treasurer 726 NE 26TH TER, OCALA, FL, 34470
SANCHEZ OSCAR Director 726 NE 26TH TER, OCALA, FL, 34470
SANCHEZ OSCAR F Agent 726 NE 26TH TER, OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000069762 3FLOORS EXPIRED 2015-07-05 2020-12-31 - 726 NE 26TH TER, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-03-06 - -
AMENDMENT 2018-09-17 - -
AMENDMENT 2018-06-25 - -
AMENDMENT 2018-02-12 - -
AMENDMENT 2015-06-17 - -
NAME CHANGE AMENDMENT 2011-12-30 SPHERICAL CORP. -
NAME CHANGE AMENDMENT 2011-02-22 HARDWOODS & LAMINATES INC. -
CANCEL ADM DISS/REV 2010-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000567683 LAPSED 18-419-D4 LEON 2019-06-27 2024-08-26 $68,820.68 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Amendment 2019-03-06
Amendment 2018-09-17
Amendment 2018-06-25
ANNUAL REPORT 2018-04-29
Amendment 2018-02-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-23
Amendment 2015-06-17
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State