Entity Name: | SPARING PARTNERS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPARING PARTNERS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 May 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Sep 2014 (11 years ago) |
Document Number: | P13000041742 |
FEI/EIN Number |
46-2759767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 W Camino Real, BOCA RATON, FL, 33432, US |
Mail Address: | 160 W Camino Real, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KORCHIA ERIC | President | 2800 Yacht Club Boulevard, Fort Lauderdale, FL, 33304 |
WERBLE CONSULTING GROUP, PA | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Werble Consulting Group PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 300 NW 70th Avenue, Suite 200, Plantation, FL 33317 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 160 W Camino Real, Suite 286, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 160 W Camino Real, Suite 286, BOCA RATON, FL 33432 | - |
AMENDMENT | 2014-09-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-28 |
AMENDED ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State