Search icon

SPANISH RIVER SERVICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPANISH RIVER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jan 2009 (17 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P09000009645
FEI/EIN Number 264170644
Address: 5300 W Hillsboro Blvd, Suite 203, Coconut Creek, FL, 33073, US
Mail Address: 5300 W Hillsboro Blvd, Suite 203, Coconut Creek, FL, 33073, US
ZIP code: 33073
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Margolis Lee Vice President 5300 W Hillsboro Blvd, Coconut Creek, FL, 33073
Seewald Jay President 5300 W Hillsboro Blvd, Coconut Creek, FL, 33073
SEEWALD JAY Agent 5300 W Hillsboro Blvd, Coconut Creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040285 WILES ROAD SHELL EXPIRED 2012-04-29 2017-12-31 - 7450 W. BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437
G10000031368 JUPITER FARMS CHEVRON EXPIRED 2010-04-07 2015-12-31 - 7450 W. BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437
G10000031366 ROYAL PALM BEACH CHEVRON EXPIRED 2010-04-07 2015-12-31 - 7450 W. BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437
G10000031367 ROYAL PALM BEACH EXXON EXPIRED 2010-04-07 2015-12-31 - 7450 W. BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-21 5300 W Hillsboro Blvd, Suite 203, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2021-09-21 5300 W Hillsboro Blvd, Suite 203, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-21 5300 W Hillsboro Blvd, Suite 203, Coconut Creek, FL 33073 -
REINSTATEMENT 2011-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-11-22 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30

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:
32770.00
Total Face Value Of Loan:
32770.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
32770.00
Total Face Value Of Loan:
32770.00
Date:
2020-04-15
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:
32770.00
Total Face Value Of Loan:
32770.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$32,770
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,770
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,082.23
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $32,770
Jobs Reported:
7
Initial Approval Amount:
$32,770
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,770
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,180.3
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $32,768
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State