Search icon

SPK, INC. OF MT. DORA - Florida Company Profile

Company Details

Entity Name: SPK, INC. OF MT. DORA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPK, INC. OF MT. DORA 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: 10 Jun 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000050714
FEI/EIN Number NOT APPLICABLE

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

Address: 6034 N. PLYMOUTH/SORRENTO ROAD, APOPKA, FL, 32712
Mail Address: 6034 N. PLYMOUTH/SORRENTO ROAD, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT PEGGY H Director 6034 N. PLYMOUTH/SORRENTO ROAD, APOPKA, FL, 32712
BENNETT WILLIAM S Director 6034 N. PLYMOUTH/SORRENTO ROAD, APOPKA, FL, 32712
BENNETT WESLEY S Director 6034 N. PLYMOUTH/SORRENTO ROAD, APOPKA, FL, 32712
FOSS LYNTHIA D Director 24119 SOUTHWEST HIGHWAY 42, UMATILLA, FL, 32784
BROWN CYNTHIA L Director 6034 N PLYMOUTH SORRENTO RD, APOPKA, FL
BROWN CHRISTOPHER H Director 6034 N PLYMOUTH SORRENTO RD, APOPKA, FL
BENNETT PEGGY H Agent 6034 N. PLYMOUTH/SORRENTO ROAD, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DEBIT MEMO 1997-07-03
DOCUMENTS PRIOR TO 1997 1996-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State