Search icon

SPITSHINE SERVICES, INC - Florida Company Profile

Company Details

Entity Name: SPITSHINE SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPITSHINE SERVICES, 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: 26 Aug 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000071208
FEI/EIN Number 47-1680301

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

Address: 300 North Krome Ave, Florida City, FL, 33034, US
Mail Address: 18921 SW 313TH ST, HOMESTEAD, FL, 33030
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ VICENTE J President 18921 SW 313TH ST, HOMESTEAD, FL, 33030
Iori Ralph Jr. Secretary 300 North Krome Ave, Florida City, FL, 33034
FERNANDEZ VICENTE J Agent 18921 SW 313TH ST, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 300 North Krome Ave, Unit#3, Florida City, FL 33034 -
REINSTATEMENT 2016-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 FERNANDEZ, VICENTE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-15
REINSTATEMENT 2016-11-10
REINSTATEMENT 2015-10-23
Domestic Profit 2014-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State