Search icon

CIAPO SPREENG CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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