Search icon

SPEARHEAD EVENTS, INC. - Florida Company Profile

Company Details

Entity Name: SPEARHEAD EVENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEARHEAD EVENTS, 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: 11 Apr 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000032572
FEI/EIN Number 37-1824835

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

Address: 15500 Roosevelt Blvd Ste 101, Clearwater, FL, 33760, US
Mail Address: 15500 Roosevelt Blvd Ste 101, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGO TRENT President 15500 Roosevelt Blvd Ste 101, Clearwater, FL, 33760
LONGO TRENT Secretary 15500 Roosevelt Blvd Ste 101, Clearwater, FL, 33760
LONGO TRENT Treasurer 15500 Roosevelt Blvd Ste 101, Clearwater, FL, 33760
LONGO TRENT Agent 15500 Roosevelt Blvd Ste 101, Clearwater, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000124003 THE TORCHBEARER GROUP EXPIRED 2017-11-09 2022-12-31 - 2075 W FIRST ST STE 204, FORT MEYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 15500 Roosevelt Blvd Ste 101, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2019-02-26 15500 Roosevelt Blvd Ste 101, Clearwater, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 15500 Roosevelt Blvd Ste 101, Clearwater, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16
Domestic Profit 2016-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State