Search icon

SPRIM AMERICAS, INC. - Florida Company Profile

Company Details

Entity Name: SPRIM AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRIM AMERICAS, 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: 14 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2025 (3 months ago)
Document Number: P11000081216
FEI/EIN Number 455132380

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

Address: 274 E. Eau Gallie Blvd., Indian Harbour Beach, FL, 32937, US
Mail Address: 274 E. Eau Gallie Blvd., Indian Harbour Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dallabrida Susan Chief Executive Officer 274 E. Eau Gallie Blvd., Indian Harbour Beach, FL, 32937
CORRIDOR LEGAL, CHARTERED Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-05 - -
REGISTERED AGENT NAME CHANGED 2025-02-05 CORRIDOR LEGAL, CHARTERED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-07 274 E. Eau Gallie Blvd., # 355, Indian Harbour Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2022-09-07 274 E. Eau Gallie Blvd., # 355, Indian Harbour Beach, FL 32937 -
REVOCATION OF VOLUNTARY DISSOLUT 2018-01-11 - -
REINSTATEMENT 2017-12-29 - -
REGISTERED AGENT NAME CHANGED 2017-12-27 CORRIDOR LEGAL, CHARTERED -
REGISTERED AGENT ADDRESS CHANGED 2017-12-27 325 5TH AVENUE, SUITE 103, INDIALANTIC, FL 32903 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - BACK TO DISSOLIVED STATE DUE TO REV OCATION

Documents

Name Date
REINSTATEMENT 2025-02-05
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-04
Revocation of Dissolution 2018-01-11
Reinstatement 2017-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3729287104 2020-04-12 0491 PPP 3452 Lake Lynda Dr,Suite 151, Bldg 100, Orlando, FL, 32817
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122145
Loan Approval Amount (current) 122145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32817-1000
Project Congressional District FL-10
Number of Employees 11
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123045.19
Forgiveness Paid Date 2021-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State