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 |
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 |
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 | - | - |
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