Search icon

SPECIMEN'S GALORE INC. - Florida Company Profile

Company Details

Entity Name: SPECIMEN'S GALORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIMEN'S GALORE 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: 16 Oct 2012 (13 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: P12000087460
FEI/EIN Number 46-1202551

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

Address: 18801 SW 177TH AVE, MIAMI, FL, 33187, US
Mail Address: 19245 SW 188TH. ST, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENRIQUEZ MARGARITA President 19245 SW 188TH. ST, MIAMI, FL, 33187
ENRIQUEZ MARGARITA E Agent 19245 SW 188TH. ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-03 - -
REINSTATEMENT 2022-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 18801 SW 177TH AVE, MIAMI, FL 33187 -
REINSTATEMENT 2020-10-12 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 ENRIQUEZ, MARGARITA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-03
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-11-01
ANNUAL REPORT 2021-03-01
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State