Entity Name: | SPIKE ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPIKE ELECTRIC, 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: | 29 Mar 1996 (29 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P96000029620 |
FEI/EIN Number |
650657516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16215 SW 117 AVE, UNIT 4A, MIAMI, FL, 33177, US |
Mail Address: | 16215 SW 117 AVE, UNIT 4A, MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART ORALD | President | 16215 SW 117 AVE, UNIT 4A, MIAMI, FL, 33177 |
STEWART ORALD | Agent | 16215 SW 117 AVENUE, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2009-12-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-14 | 16215 SW 117 AVE, UNIT 4A, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2005-03-14 | 16215 SW 117 AVE, UNIT 4A, MIAMI, FL 33177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-14 | 16215 SW 117 AVENUE, UNIT 4A, MIAMI, FL 33177 | - |
REGISTERED AGENT NAME CHANGED | 2000-02-15 | STEWART, ORALD | - |
Name | Date |
---|---|
Amendment | 2009-12-07 |
ANNUAL REPORT | 2009-01-07 |
ANNUAL REPORT | 2008-03-05 |
ANNUAL REPORT | 2007-05-09 |
ANNUAL REPORT | 2006-02-23 |
ANNUAL REPORT | 2005-03-14 |
ANNUAL REPORT | 2004-02-11 |
ANNUAL REPORT | 2003-07-14 |
ANNUAL REPORT | 2002-02-17 |
ANNUAL REPORT | 2001-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State