Search icon

SPOTMATIK, INC. - Florida Company Profile

Company Details

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

SPOTMATIK, 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: 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: 23 Apr 2012 (13 years ago)
Date of dissolution: 21 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: P12000038328
FEI/EIN Number 98-1258873

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

Address: 152 WINDSOR PLACE, ABBEY AT WESTHAVEN, DAVENPORT, FL, 33896, US
Mail Address: 8297 CHAMPIONS GATE BLVD, #136, CHAMPIONS GATE, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OHEROVA MARKETA President 8297 CHAMPIONS GATE BLVD #136, CHAMPIONS GATE, FL, 33896
OHEROVA MARKETA Secretary 8297 CHAMPIONS GATE BLVD #136, CHAMPIONS GATE, FL, 33896
OHEROVA MARKETA Treasurer 8297 CHAMPIONS GATE BLVD #136, CHAMPIONS GATE, FL, 33896
CARELESS JON PAUL Director 8297 CHAMPIONS GATE BLVD #136, CHAMPIONS GATE, FL, 33896
CARELESS JON PAUL Agent 8297 CHAMPIONS GATE BLVD, CHAMPIONS GATE, FL, 33896

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-21 - -
REINSTATEMENT 2015-01-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-22 CARELESS, JON PAUL -
PENDING REINSTATEMENT 2014-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-05-02
REINSTATEMENT 2015-01-22
Domestic Profit 2012-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State