Search icon

SPASIC & ASSOCIATES, INC.

Company Details

Entity Name: SPASIC & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Sep 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000085322
FEI/EIN Number 263412752
Address: 4815 NW 79 AVENUE, 10, DORAL, FL, 33166
Mail Address: P.O. BOX 328701, FT LAUDERDALE, FL, 33332-8701, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SPASIC FRANZ Agent 10273 NW 32nd Terr, Doral, FL, 33172

President

Name Role Address
SPASIC FRANZ President PO BOX 328701, Fort Lauderdale, FL, 33332

Director

Name Role Address
SPASIC FRANZ Director PO BOX 328701, Fort Lauderdale, FL, 33332
SPASIC GUNTER Director PO BOX 328701, Fort Lauderdale, FL, 33332

Secretary

Name Role Address
SPASIC GUNTER Secretary PO BOX 328701, Fort Lauderdale, FL, 33332

Treasurer

Name Role Address
SPASIC GUNTER Treasurer PO BOX 328701, Fort Lauderdale, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09021900371 SINERGY INSTALLATIONS EXPIRED 2009-01-21 2014-12-31 No data 10101 NW 83RD STREET APT 202, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-07 10273 NW 32nd Terr, Doral, FL 33172 No data
REINSTATEMENT 2016-10-07 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-07 SPASIC, FRANZ No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2014-10-27 4815 NW 79 AVENUE, 10, DORAL, FL 33166 No data
REINSTATEMENT 2010-11-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-11-18 4815 NW 79 AVENUE, 10, DORAL, FL 33166 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-07
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-04
REINSTATEMENT 2010-11-18
ANNUAL REPORT 2009-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State