Search icon

SP RECONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SP RECONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SP RECONSTRUCTION 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: 19 Jan 2016 (9 years ago)
Date of dissolution: 15 May 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 15 May 2024 (a year ago)
Document Number: P16000007415
Address: 3315 SW 13TH AVE, FT. LAUDERDALE, FL, 33315, US
Mail Address: 3315 SW 13TH AVE, FT. LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANSTER MICHAEL President 3315 SW 13TH AVE, FT. LAUDERDALE, FL, 33315
PANSTER MICHAEL Agent 3315 SW 13TH AVE, FT. LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CONVERSION 2024-05-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000216678. CONVERSION NUMBER 100000253831
NAME CHANGE AMENDMENT 2021-01-19 SP RECONSTRUCTION SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 3315 SW 13TH AVE, FT. LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2018-03-12 3315 SW 13TH AVE, FT. LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 3315 SW 13TH AVE, FT. LAUDERDALE, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-29
Name Change 2021-01-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-17
Domestic Profit 2016-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State