Entity Name: | SPANISH TRAIL PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPANISH TRAIL 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: | 09 Nov 1995 (29 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | P95000086210 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 E. 71ST STREET., STE 1-2, NEW YORK, NY, 10021 |
Mail Address: | 110 E. 71ST STREET., STE 1-2, NEW YORK, NY, 10021 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERRIETS ALFRED I | Vice President | 110 E. 71ST STREET., STE 1-2, NEW YORK, NY, 10021 |
GERRIETS ALFRED I | Secretary | 110 E. 71ST STREET., STE 1-2, NEW YORK, NY, 10021 |
GERRIETS ALFRED I | Director | 110 E. 71ST STREET., STE 1-2, NEW YORK, NY, 10021 |
FELTINGOFF MARSHA | President | 110 E. 71ST STREET., STE 1-2, NEW YORK, NY, 10021 |
FELTINGOFF MARSHA | Director | 110 E. 71ST STREET., STE 1-2, NEW YORK, NY, 10021 |
LAYMAN DAVID M | Agent | GREENBERG TRAURIG, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-07-14 | 110 E. 71ST STREET., STE 1-2, NEW YORK, NY 10021 | - |
CHANGE OF MAILING ADDRESS | 1998-07-14 | 110 E. 71ST STREET., STE 1-2, NEW YORK, NY 10021 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-11-24 | GREENBERG TRAURIG, 777 S. FLAGLER DRIVE #300-EAST, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 1997-11-24 | LAYMAN, DAVID MESQ. | - |
REINSTATEMENT | 1997-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-07-14 |
REINSTATEMENT | 1997-11-24 |
ANNUAL REPORT | 1996-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State