Entity Name: | SPEAR PHARMACEUTICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPEAR PHARMACEUTICALS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jul 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Sep 2007 (18 years ago) |
Document Number: | P93000049931 |
FEI/EIN Number |
650423102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8951 Bonita Beach Rd. S.E., Ste 525, #101, Bonita Springs, FL, 34135, US |
Mail Address: | 15016 Pratolino way, Naples, FL, 34110, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPEAR K L | President | 15016 Pratolino way, Naples, FL, 34110 |
Spear KL | Agent | 15016 Pratolino Way, Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-12 | 8951 Bonita Beach Rd. S.E., Ste 525, #101, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-06 | Spear, KL | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-06 | 15016 Pratolino Way, Naples, FL 34110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-04 | 8951 Bonita Beach Rd. S.E., Ste 525, #101, Bonita Springs, FL 34135 | - |
AMENDMENT | 2007-09-10 | - | - |
AMENDMENT | 2003-06-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State