Entity Name: | SPABROTHERS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPABROTHERS INC 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: | 27 Aug 2010 (15 years ago) |
Document Number: | P10000070610 |
FEI/EIN Number |
273351692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5925 Shady Creek Lane, PORT ORANGE, FL, 32128, US |
Mail Address: | 5925 Shady Creek Lane, PORT ORANGE, FL, 32128, US |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYER ROBERT | President | 5925 Shady Creek Lane, PORT ORANGE, FL, 32128 |
Meyer Gina | Treasurer | 5925 Shady Creek Lane, PORT ORANGE, FL, 32128 |
LOGUIDICE JOSEPH A | Agent | 1515 RIDGEWOOD AVE, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-05-30 | 5925 Shady Creek Lane, PORT ORANGE, FL 32128 | - |
CHANGE OF MAILING ADDRESS | 2014-05-30 | 5925 Shady Creek Lane, PORT ORANGE, FL 32128 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State