Search icon

SPANDGG INC. - Florida Company Profile

Company Details

Entity Name: SPANDGG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPANDGG 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: 14 Aug 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000069499
FEI/EIN Number 82-4434589

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

Address: LUCERNE AVE, 1120, LAKE WORTH, FL, 33460, US
Mail Address: 7620 WASHINGTON RD, WEST PALM BEACH, AL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIP-YALLEY NICHOLAS F President 7620 WASHINGTON RD, WEST PALM BEACH, FL, 33405
Yalley TANYA K Secretary 7620 WASHINGTON RD, WEST PALM BEACH, FL, 33405
YALLEY TANYA K Vice President 7620 WASHINGTON RD, WEST PALM BEACG, FL, 33405
Yalley TANYA K Agent 7620 WASHINGTON RD, WEST PALM BEACH, FL, 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000092594 SPANDGG EXPIRED 2018-08-20 2023-12-31 - 7620 WASHINGTON RD, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-22 Yalley, TANYA K -
REINSTATEMENT 2020-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 LUCERNE AVE, 1120, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2020-03-31 LUCERNE AVE, 1120, LAKE WORTH, FL 33460 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-03-31
Domestic Profit 2018-08-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State