Search icon

STATE ROAD HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: STATE ROAD HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATE ROAD HOLDING CORP. 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: 12 Nov 1993 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000078428
FEI/EIN Number 650449746

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

Address: 705 S STATE ROAD 7, MARGATE, FL, 33068, US
Mail Address: 705 S STATE RD 7, MARGATE, FL, 33068-2803, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZARO SPIRO President 2871 NE 18TH ST, POMPANO BEACH, FL, 33068
LAZARO WENDY Vice President 2871 NE 18TH ST, POMPANO BEACH, FL, 33062
LAZARO SPIRO Agent 705 S. STATE ROAD 7, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-14 705 S STATE ROAD 7, MARGATE, FL 33068 -
CHANGE OF MAILING ADDRESS 1997-05-14 705 S STATE ROAD 7, MARGATE, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-14 705 S. STATE ROAD 7, MARGATE, FL 33068 -
REGISTERED AGENT NAME CHANGED 1994-04-27 LAZARO, SPIRO -

Documents

Name Date
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-07-17
ANNUAL REPORT 1995-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State