Search icon

SPA-TACULAR PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SPA-TACULAR PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPA-TACULAR PRODUCTIONS, 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: 23 Nov 1993 (31 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P93000080951
FEI/EIN Number 593214726

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

Address: 4650 S SEMORAN BOULEVARD, STE 200, ORLANDO, FL, 32822, US
Mail Address: 4650 S SEMORAN BOULEVARD, STE #200, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORCHENICK BARBARA Vice President 1715 CONWAY ISLE CIRCLE, BELL ISLE, FL, 32809
PORCHENICK BARBARA Director 1715 CONWAY ISLE CIRCLE, BELL ISLE, FL, 32809
PORCHENICK BERNARD President 1715 CONWAY ISLE CIRCLE, BELLE ISLE, FL, 32809
PORCHENICK BERNARD Secretary 1715 CONWAY ISLE CIRCLE, BELLE ISLE, FL, 32809
PORCHENICK BERNARD Treasurer 1715 CONWAY ISLE CIRCLE, BELLE ISLE, FL, 32809
PORCHENICK BERNARD Director 1715 CONWAY ISLE CIRCLE, BELLE ISLE, FL, 32809
IVAN LEFKOWITZ E Agent 430 N MILLS AVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2002-05-07 IVAN, LEFKOWITZ ESQ -
REGISTERED AGENT ADDRESS CHANGED 2002-05-07 430 N MILLS AVE, ORLANDO, FL 32803 -
REINSTATEMENT 1996-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-08-10 4650 S SEMORAN BOULEVARD, STE 200, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 1994-08-10 4650 S SEMORAN BOULEVARD, STE 200, ORLANDO, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State