Search icon

SPS GROUP CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: SPS GROUP CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPS GROUP CONTRACTORS, 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: 03 Jan 2011 (14 years ago)
Document Number: P11000000565
FEI/EIN Number 274461055

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

Address: 8755 sw 52 ct, Cooper City, FL, 33328, US
Mail Address: 8755 sw 52 ct, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Agnew Glenn S Vice President 13333 sw 42 st, Davie, FL, 33330
Goolsby Steven J President 8755 SW 52ND CT, Cooper City, FL, 33328
goolsby steven j Agent 8755 sw 52 ct, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-07 goolsby, steven j -
REGISTERED AGENT ADDRESS CHANGED 2014-02-07 8755 sw 52 ct, Cooper City, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-04 8755 sw 52 ct, Cooper City, FL 33328 -
CHANGE OF MAILING ADDRESS 2013-03-04 8755 sw 52 ct, Cooper City, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-06

Date of last update: 02 May 2025

Sources: Florida Department of State