Search icon

SPARTAN SERVICES CORP - Florida Company Profile

Company Details

Entity Name: SPARTAN SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPARTAN SERVICES 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: 23 Jan 2019 (6 years ago)
Document Number: P19000006613
FEI/EIN Number 83-3276345

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

Address: 8350 NW 52nd TERRACE, Miami, FL, 33166, US
Mail Address: 8350 NW 52nd TERRACE, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ORSO FRANCESCA V President 8406 NW 66 Street, Miami, FL, 33166
D'ORSO FRANCESCA V Agent 8406 NW 66 Street, Miami, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 8350 NW 52nd TERRACE, SUITE 301, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-10-08 8350 NW 52nd TERRACE, SUITE 301, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 8406 NW 66 Street, Miami, FL 33166 -

Court Cases

Title Case Number Docket Date Status
Spartan Services Corp., et al., Appellant(s), v. People's Trust Insurance Company, Appellee(s). 3D2023-2301 2023-12-29 Open
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-33904

Parties

Name SPARTAN SERVICES CORP
Role Appellant
Status Active
Representations Vyacheslav Borshchukov
Name Natalie Broz
Role Appellant
Status Active
Representations Vyacheslav Borshchukov
Name Francisco Piva
Role Appellant
Status Active
Representations Vyacheslav Borshchukov
Name People’s Trust Insurance Company
Role Appellee
Status Active
Representations George Alexander Hooker, Mark David Tinker, Brandon James Tyler
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Notice of Agreed Extension of Time to Serve Appellant's Reply Brief is treated as an unopposed motion for an extension of time to file the reply brief and said motion is granted to and including December 20, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Spartan Services Corp.
View View File
Docket Date 2024-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief-30 days to 11/18/24. (GRANTED)
On Behalf Of Spartan Services Corp.
View View File
Docket Date 2024-09-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of People’s Trust Insurance Company
View View File
Docket Date 2024-07-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 09/04/2024
On Behalf Of People’s Trust Insurance Company
View View File
Docket Date 2024-07-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Spartan Services Corp.
View View File
Docket Date 2024-07-08
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Spartan Services Corp.
View View File
Docket Date 2024-05-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief-45 days to 07/05/2024
On Behalf Of Spartan Services Corp.
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 05/21/2024
On Behalf Of Spartan Services Corp.
View View File
Docket Date 2024-03-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Initial Brief- 45 days to 04/21/2024(GRANTED)
On Behalf Of Francisco Piva
Docket Date 2024-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of People’s Trust Insurance Company
View View File
Docket Date 2024-01-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9909512
On Behalf Of Francisco Piva
View View File
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Francisco Piva
Docket Date 2024-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of People’s Trust Insurance Company
View View File
Docket Date 2024-12-20
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Spartan Services Corp.
View View File
Docket Date 2024-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of People’s Trust Insurance Company
View View File
Docket Date 2024-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 10/04/2024
On Behalf Of People’s Trust Insurance Company
View View File
Docket Date 2023-12-29
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 8, 2024.
View View File
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
Domestic Profit 2019-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State