Entity Name: | SPOON'S TAX SERVICE & PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPOON'S TAX SERVICE & PROPERTY MANAGEMENT, 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: | 04 Apr 2011 (14 years ago) |
Document Number: | P11000032878 |
FEI/EIN Number |
451469812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1313 West Fairbanks Ave, Suite 200A, Winter Park, FL, 32789, US |
Mail Address: | P.O. Box 950072, Lake Mary, FL, 32795, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEATHERSPOON EUGENE | President | 310 Plantation Club Dr, Debary, FL, 32713 |
WEATHERSPOON EUGENE | Agent | 1313 West Fairbanks Ave, Suite 200A, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-01 | 1313 West Fairbanks Ave, Suite 200A, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 1313 West Fairbanks Ave, Suite 200A, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2021-03-03 | 1313 West Fairbanks Ave, Suite 200A, Winter Park, FL 32789 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State