Search icon

SPARTAN VENTURES OF WEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SPARTAN VENTURES OF WEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPARTAN VENTURES OF WEST FLORIDA, 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: 20 Sep 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000079862
FEI/EIN Number 46-1040751

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

Address: 812 HARBOR ISLAND, CLEARWATER BEACH, FL, 33767, US
Mail Address: 812 HARBOR ISLAND, CLEARWATER BEACH, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYNARD DAVID President 812 HARBOR ISLAND, CLEARWATER, FL, 33767
MAYNARD SUSAN Vice President 812 HARBOR ISLAND, CLEARWATER BEACH, FL, 33767
MAYNARD DAVID Agent 812 HARBOR ISLAND, CLEARWATER B EACH, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097166 MAIN ST. SHELL EXPIRED 2012-10-04 2017-12-31 - 812 HARBOR IS, CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-04-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 MAYNARD, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-04-28
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State