Search icon

SPRING MARCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

USAspending Awards. Financial Assistance

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
Recipient SPRING MARCH INC
Recipient Name Raw SPRING MARCH INC
Recipient DUNS 090634986
Recipient Address 32153 SW 205TH AVE, HOMESTEAD, MIAMI-DADE, FLORIDA, 33030-2617, UNITED STATES
Obligated Amount 3558.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient SPRING MARCH INC
Recipient Name Raw SPRING MARCH INC
Recipient DUNS 090634986
Recipient Address 32153 SW 205TH AVE, HOMESTEAD, MIAMI-DADE, FLORIDA, 33030-2617
Obligated Amount 80000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State