Entity Name: | CIAPO SPREENG CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CIAPO SPREENG CORP. 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: | 21 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 2023 (a year ago) |
Document Number: | P15000035948 |
FEI/EIN Number |
473797426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1420 Northeast Miami Place, Miami, FL, 33132, US |
Mail Address: | 1420 Northeast Miami Place, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALOMINO VICTOR E | Chairman | 2412 NW 87th Place, Doral, FL, 33172 |
PALOMINO VICTOR E | Agent | 1420 Northeast Miami Place, Miami, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-02 | 1420 Northeast Miami Place, 2513, Miami, FL 33132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-02 | 1420 Northeast Miami Place, 2513, Miami, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2024-08-02 | 1420 Northeast Miami Place, 2513, Miami, FL 33132 | - |
REINSTATEMENT | 2023-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-18 | PALOMINO, VICTOR E | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000579409 | ACTIVE | 1000000971592 | MIAMI-DADE | 2023-11-27 | 2043-11-29 | $ 1,650.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J19000808343 | ACTIVE | 1000000851662 | CLAY | 2019-12-09 | 2039-12-11 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-02 |
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-11-28 |
REINSTATEMENT | 2022-11-07 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State