Search icon

SPATTIQUE CORP - Florida Company Profile

Company Details

Entity Name: SPATTIQUE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPATTIQUE 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: 06 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000012538
FEI/EIN Number 45-4469030

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

Address: 3500 NORTH STATE ROAD 7, FORT LAUDERDALE, FL, 33319, US
Mail Address: 3500 NORTH STATE ROAD 7, FORT LAUDERDALE, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATH FARAH Chief Executive Officer 3500 NORTH STATE ROAD 7, FORT LAUDERDALE, FL, 33319
HEATH FARAH Agent 3500 NORTH STATE RD 7, FORT LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 3500 NORTH STATE ROAD 7, FORT LAUDERDALE, FL 33319 -
CHANGE OF MAILING ADDRESS 2017-05-01 3500 NORTH STATE ROAD 7, FORT LAUDERDALE, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 3500 NORTH STATE RD 7, FORT LAUDERDALE, FL 33319 -
REGISTERED AGENT NAME CHANGED 2014-09-17 HEATH, FARAH -

Documents

Name Date
ANNUAL REPORT 2018-06-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-09-17
ANNUAL REPORT 2013-09-19
Domestic Profit 2012-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State