SPANISH RIVER SERVICE, INC. - Florida Company Profile

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 |
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 |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State