Search icon

SPLINKUP, INC. - Florida Company Profile

Company Details

Entity Name: SPLINKUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SPLINKUP, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Feb 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Apr 2009 (16 years ago)
Document Number: P09000015746
FEI/EIN Number 26-4357545

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

Address: 19421 NORTHEAST 19TH AVENUE, MIAMI, FL 33179
Mail Address: 19421 NORTHEAST 19TH AVENUE, MIAMI, FL 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER, LIZ A Agent 19421 NE 19TH AVE, MIAMI, FL 33179
BECKER, LIZ President 19421 NORTHEAST 19TH AVENUE, MIAMI, FL 33179
BECKER, LIZ Secretary 19421 NORTHEAST 19TH AVENUE, MIAMI, FL 33179
BECKER, LIZ Director 19421 NORTHEAST 19TH AVENUE, MIAMI, FL 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000110772 LIFE AFTER SPLIT EXPIRED 2011-11-14 2016-12-31 - 19421 NE 19TH AVE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-09 BECKER, LIZ A -
REGISTERED AGENT ADDRESS CHANGED 2010-04-09 19421 NE 19TH AVE, MIAMI, FL 33179 -
AMENDMENT 2009-04-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-01

Date of last update: 24 Feb 2025

Sources: Florida Department of State