Entity Name: | SPRAYMATION DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 29 Mar 2019 (6 years ago) |
Document Number: | P19000027085 |
FEI/EIN Number | 83-4206083 |
Address: | 4180 NW 10 AVE, OAKLAND PARK, FL 33309 |
Mail Address: | 4180 NW 10 AVE, OAKLAND PARK, FL 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITZWILLIAM, GRANT M | Agent | 2856 NE 26TH STREET, FORT LAUDERDALE, FL 33305 |
Name | Role | Address |
---|---|---|
FITZWILLIAM, GRANT M | Chief Executive Officer | 2856 NE 26TH STREET, FORT LAUDERDALE, FL 33305 |
Name | Role | Address |
---|---|---|
MORAN, MICHAEL P | Vice President | 1116 SE 7TH STREET, FORT LAUDERDALE, FL 33301 |
MCMILLEN, JIM | Vice President | 1950 SW PALM CITY RD, APT 12-204 STUART, FL 34994 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000045324 | SPRAYMATION, INC. | ACTIVE | 2019-04-10 | 2029-12-31 | No data | 4180 NW 10 AVE, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-27 | 4180 NW 10 AVE, OAKLAND PARK, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-27 | 4180 NW 10 AVE, OAKLAND PARK, FL 33309 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-20 |
Domestic Profit | 2019-03-29 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State