SPRAYMATION DEVELOPMENT CORPORATION - Florida Company Profile

Entity Name: | SPRAYMATION DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Mar 2019 (6 years ago) |
Document Number: | P19000027085 |
FEI/EIN Number | 834206083 |
Address: | 4180 NW 10 AVE, OAKLAND PARK, FL, 33309, US |
Mail Address: | 4180 NW 10 AVE, OAKLAND PARK, FL, 33309, US |
ZIP code: | 33309 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITZWILLIAM GRANT M | Chief Executive Officer | 5911 NE 14 Lane, FORT LAUDERDALE, FL, 33334 |
MORAN MICHAEL P | Vice President | 1116 SE 7TH STREET, FORT LAUDERDALE, FL, 33301 |
MCMILLEN JIM | Vice President | 1950 SW PALM CITY RD, STUART, FL, 34994 |
FITZWILLIAM GRANT M | Agent | 5911 NE 14 Lane, FORT LAUDERDALE, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000045324 | SPRAYMATION, INC. | ACTIVE | 2019-04-10 | 2029-12-31 | - | 4180 NW 10 AVE, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-02 | 5911 NE 14 Lane, 105, FORT LAUDERDALE, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-27 | 4180 NW 10 AVE, OAKLAND PARK, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2019-06-27 | 4180 NW 10 AVE, OAKLAND PARK, FL 33309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State