Search icon

SPRAY SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: SPRAY SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRAY SOLUTIONS 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: 24 Feb 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P20000017798
Address: 8942 RODEO DRIVE, LAKE WORTH, FL, 33467, US
Mail Address: 8942 RODEO DRIVE, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKENZIE CHRISTOPHER President 8942 RODEO DRIVE, LAKE WORTH, FL, 33467
MACKENZIE CHRISTOPHER Director 8942 RODEO DRIVE, LAKE WORTH, FL, 33467
JONES LILLIANA M Treasurer 8942 RODEO DRIVE, LAKE WORTH, FL, 33467
JONES LILLIANA M Director 8942 RODEO DRIVE, LAKE WORTH, FL, 33467
MACKENZIE BRIGETTE A Secretary 8942 RODEO DRIVE, LAKE WORTH, FL, 33467
MACKENZIE BRIGETTE A Director 8942 RODEO DRIVE, LAKE WORTH, FL, 33467
JONES RICKY Director 8942 RODEO DRIVE, LAKE WORTH, FL, 33467
JONES RICKY Vice President 8942 RODEO DRIVE, LAKE WORTH, FL, 33467
JONES RICKY Agent 8942 RODEO DRIVE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-08-19 - -

Documents

Name Date
Amendment 2020-08-19
Domestic Profit 2020-02-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State