Entity Name: | SPRING MARCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPRING MARCH, 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: | 06 Apr 1993 (32 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P93000026536 |
FEI/EIN Number |
650409368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13521 SW 97 ST, MIAMI, FL, 33186 |
Mail Address: | 2150 CENTER AVE, FORT LEE, NJ, 07024, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING YUEH C | President | 13521 SW 97 ST, MIAMI, FL, 33186 |
KING YUEH C | Treasurer | 13521 SW 97 ST, MIAMI, FL, 33186 |
KING YUEH C | Director | 13521 SW 97 ST, MIAMI, FL, 33186 |
KING YUEH C | Agent | 37151 SW 192 AVENUE, FLORIDA CITY, FL, 33034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-28 | 13521 SW 97 ST, MIAMI, FL 33186 | - |
AMENDMENT | 2018-07-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-17 | 13521 SW 97 ST, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-22 | 37151 SW 192 AVENUE, FLORIDA CITY, FL 33034 | - |
REGISTERED AGENT NAME CHANGED | 2008-09-20 | KING, YUEH C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-28 |
Amendment | 2018-07-17 |
ANNUAL REPORT | 2018-04-27 |
AMENDED ANNUAL REPORT | 2017-08-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-03-22 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10947526 | Department of Agriculture | 10.073 - CROP DISASTER PROGRAM | 2011-03-02 | 2011-03-02 | CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS | |||||||||||||||||||
|
||||||||||||||||||||||||
7830852 | Department of Agriculture | 10.073 - CROP DISASTER PROGRAM | 2009-04-16 | 2009-04-16 | CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS | |||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State