Search icon

SPAR PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: SPAR PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPAR PROPERTIES, 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: 17 Mar 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P94000021620
FEI/EIN Number 593231705

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

Address: 1706 N MAIN ST, JACKSONVILLE, FL, 32206
Mail Address: POB 3192, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHS, FREDERICK A. Agent 1708 N MAIN ST, JACKSONVILLE, FL, 32206
CLAYTON KELLEY Chairman 729 TREKKER ST, JACKSONVILLE, FL, 32216
CLAYTON KELLEY Director 729 TREKKER ST, JACKSONVILLE, FL, 32216
CLAYTON KELLEY President 729 TREKKER ST, JACKSONVILLE, FL, 32216
HAZLETT PAUL B Vice President 1706 N. MAIN ST., JACKSONVILLE, FL, 32206
HUGHES ALLEN Director 1708 N MAIN ST, JACKSONVILLE, FL, 32206
HUGHES ALLEN Secretary 1708 N MAIN ST, JACKSONVILLE, FL, 32206
BROWN KAREN Director 400 ROLLING ROCK CT, JACKSONVILLE, FL, 32225
BROWN KAREN Treasurer 400 ROLLING ROCK CT, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 HUGHS, FREDERICK A. -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State