Search icon

SPUSA, CORP. - Florida Company Profile

Company Details

Entity Name: SPUSA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPUSA, CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000006753
FEI/EIN Number 45-4314948

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

Address: 1823 MAYO ST, HOLLYWOOD, FL, 33020
Mail Address: 1823 MAYO ST, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABA PETER Treasurer 1823 MAYO STREET, HOLLYWOOD, FL, 33020
SABA PETER Director 1823 MAYO STREET, HOLLYWOOD, FL, 33020
GLAUSER STUART H Agent 14446 WEST DIXIE HWY, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000009123 LE RENDEZVOUS BAR & GRILL EXPIRED 2012-01-26 2017-12-31 - 3801 SW 49TH COURT, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-20 - -
REGISTERED AGENT NAME CHANGED 2015-01-20 GLAUSER, STUART H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-09-04 - -

Documents

Name Date
REINSTATEMENT 2015-01-20
Off/Dir Resignation 2013-07-15
ANNUAL REPORT 2013-04-30
Amendment 2012-09-04
Domestic Profit 2012-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State