Search icon

SPOT ON LOGISTICS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SPOT ON LOGISTICS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPOT ON LOGISTICS GROUP, 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: 28 Jan 2020 (5 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: P20000010168
FEI/EIN Number 84-4646781

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

Address: 5004 E FOWLER AVENUE, SUITE C336, TAMPA, FL, 33617, US
Mail Address: 5004 E FOWLER AVENUE, SUITE C336, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP ALESIA President 827 ALLISON BONNETT MEMORIAL DRIVE #276, DOLOMITE, AL, 35061
BISHOP CURTREL Vice President 5004 E FOWLER AVENUE SUITE C336, TAMPA, FL, 33617
BISHOP TERRELL Vice President 11800 N FLORIDA AVENUE #17923, TAMPA, FL, 33612
BISHOP CATHERINE Secretary 827 ALLISON BONNETT MEMORIAL DR #276, DOLOMITE, AL, 35061
BISHOP TERRELL Treasurer 11800 N FLORIDA AVENUE #17923, TAMPA, FL, 33612
BISHOP TERRELL Agent 11800 N FLORIA AVENUE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-22
Domestic Profit 2020-01-28

Date of last update: 03 May 2025

Sources: Florida Department of State