Search icon

S.P.F. CONSULTING LABS, INC. - Florida Company Profile

Company Details

Entity Name: S.P.F. CONSULTING LABS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.P.F. CONSULTING LABS, 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: 18 Oct 1993 (32 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P93000071842
FEI/EIN Number 650455811

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

Address: 3425 Lost Canyon Place, Cocoa, FL, 32926, US
Mail Address: 3425 Lost Canyon Place, Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAUGHAN SUSAN D Director 3425 LOST CANYON PLACE, COCOA, FL, 32926
Berger Terry Agent 262 Terrace Shores Dr, Indialantic, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 3425 Lost Canyon Place, Cocoa, FL 32926 -
CHANGE OF MAILING ADDRESS 2014-04-28 3425 Lost Canyon Place, Cocoa, FL 32926 -
REGISTERED AGENT NAME CHANGED 2014-04-28 Berger, Terry -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 262 Terrace Shores Dr, Indialantic, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-06-10
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State