Search icon

SPA-SIMRAD, INC. - Florida Company Profile

Company Details

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

SPA-SIMRAD, 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: 20 Apr 1994 (31 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: P94000030188
FEI/EIN Number 650483045

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

Address: 1000 West McNab Road, Pompano Beach, FL, 33069, US
Mail Address: 1000 McNab Rd, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIORGIO ANTHONY President 1000 McNab Rd, Pompano Beach, FL, 33069
Silverberg & Weiss PA Agent 1290 Weston Rd., Weston, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-26 1000 West McNab Road, SUITE 179, Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2015-05-26 Silverberg & Weiss PA -
REGISTERED AGENT ADDRESS CHANGED 2015-05-26 1290 Weston Rd., Suite 218, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2015-05-26 1000 West McNab Road, SUITE 179, Pompano Beach, FL 33069 -
NAME CHANGE AMENDMENT 2004-03-01 SPA-SIMRAD, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000624649 TERMINATED 1000000677674 BROWARD 2015-05-15 2025-05-28 $ 544.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2015-05-26
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State