Search icon

SPLA INC. - Florida Company Profile

Company Details

Entity Name: SPLA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPLA 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: 27 Sep 2007 (18 years ago)
Date of dissolution: 06 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: P07000107576
FEI/EIN Number 261146733

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

Address: 9240 143rd Ln, Seminole, FL, 33776, US
Mail Address: 9240 143rd Ln, Seminole, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON SHERRI K President 9240 143rd Ln, Seminole, FL, 33776
AUGUSTYNIAK LAURA Vice President 9240 143rd Ln, Seminole, FL, 33776
PETERSON SHERRI K Agent 9240 143RD LN N, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 9240 143rd Ln, Seminole, FL 33776 -
CHANGE OF MAILING ADDRESS 2014-01-16 9240 143rd Ln, Seminole, FL 33776 -
NAME CHANGE AMENDMENT 2012-12-13 SPLA INC. -
REGISTERED AGENT NAME CHANGED 2008-01-24 PETERSON, SHERRI K -
REGISTERED AGENT ADDRESS CHANGED 2008-01-24 9240 143RD LN N, SEMINOLE, FL 33776 -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-30
Name Change 2012-12-13
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State