Search icon

SPYDER MX INC. - Florida Company Profile

Company Details

Entity Name: SPYDER MX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPYDER MX 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: 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: 01 Jun 2017 (8 years ago)
Document Number: P17000048504
FEI/EIN Number 82-1851243

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

Mail Address: 3018 JACKSON DRIVE, HOLIDAY, FL, 34691
Address: 5821 Pit Road, Bushnell, FL, 33513, US
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUREY MICHAEL JJR. Vice President 3018 JACKSON DRIVE, HOLIDAY, FL, 34691
Courey Melissa President 3018 JACKSON DRIVE, HOLIDAY, FL, 34691
Courey Nekolas 2nd 3018 JACKSON DRIVE, HOLIDAY, FL, 34691
Courey Lilyanne JR. 3rd 3018 JACKSON DRIVE, HOLIDAY, FL, 34691
Courey Melissa Agent 3018 JACKSON DRIVE, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 5821 Pit Road, Bushnell, FL 33513 -
REGISTERED AGENT NAME CHANGED 2021-09-23 Courey, Melissa -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-24
AMENDED ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-10-01
AMENDED ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State