Entity Name: | SPADARO SUB DIO, CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPADARO SUB DIO, CO. 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: |
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: | 16 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2018 (7 years ago) |
Document Number: | P10000014386 |
FEI/EIN Number |
271981851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 853 Bonaire Circle, Jacksonville Beach, FL, 32250, US |
Mail Address: | 853 Bonaire Circle, Jacksonville Beach, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spadaro Kim R | Chief Executive Officer | 2900 Antigua Drive, Jacksonville Beach, FL, 32250 |
Spadaro Kim | Agent | 2900 Antigua Drive, Jacksonville Beach, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-22 | 853 Bonaire Circle, Jacksonville Beach, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2024-10-22 | 853 Bonaire Circle, Jacksonville Beach, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-12 | 2900 Antigua Drive, Jacksonville Beach, FL 32250 | - |
REINSTATEMENT | 2018-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-29 | Spadaro, Kim | - |
REINSTATEMENT | 2014-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT AND NAME CHANGE | 2010-08-24 | SPADARO SUB DIO, CO. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-06-12 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-24 |
REINSTATEMENT | 2018-10-30 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State