Search icon

TODD'S SPRAY SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: TODD'S SPRAY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TODD'S SPRAY SERVICE, 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: 05 Jan 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000001533
FEI/EIN Number 593293107

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

Address: 1001 CALIFORNIA AVE, ST CLOUD, FL, 34769
Mail Address: 1001 CALIFORNIA AVE, ST. CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS TODD President 1001 CALIFORNIA AVE, ST. CLOUD, FL, 34769
PETERS TODD Agent 1001 CALIFORNIA AVE, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-28 1001 CALIFORNIA AVE, ST. CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-28 1001 CALIFORNIA AVE, ST CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2008-07-28 1001 CALIFORNIA AVE, ST CLOUD, FL 34769 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2008-07-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-09
ANNUAL REPORT 2005-02-23
REINSTATEMENT 2004-10-20
REINSTATEMENT 2003-08-18
ANNUAL REPORT 2001-07-10
REINSTATEMENT 2001-01-02
ANNUAL REPORT 1999-07-20
ANNUAL REPORT 1998-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State