Entity Name: | SPIN 80, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPIN 80, 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: | 06 Nov 2007 (17 years ago) |
Date of dissolution: | 27 Oct 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Oct 2017 (7 years ago) |
Document Number: | P07000121174 |
FEI/EIN Number |
261617965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4631 JOHNSON RD,, COCONUT CREEK, FL, 33073, US |
Address: | 6191 N. W. 66TH AVENUE, PARKLAND, FL, 33067, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPINNER MICHAEL | Director | 6191 N. W. 66TH AVENUE, PARKLAND, FL, 33067 |
SPINNER MICHAEL | President | 6191 N. W. 66TH AVENUE, PARKLAND, FL, 33067 |
SPINNER MICHAEL | Agent | 6191 N. W. 66TH AVENUE, PARKLAND, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-10-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-06-29 | 6191 N. W. 66TH AVENUE, PARKLAND, FL 33067 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-24 | 6191 N. W. 66TH AVENUE, PARKLAND, FL 33067 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-24 | 6191 N. W. 66TH AVENUE, PARKLAND, FL 33067 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-07 |
ANNUAL REPORT | 2011-01-24 |
ANNUAL REPORT | 2010-02-10 |
ANNUAL REPORT | 2009-01-07 |
ANNUAL REPORT | 2008-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State