Search icon

SPINNAKER BAY INCORPORATED - Florida Company Profile

Company Details

Entity Name: SPINNAKER BAY INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPINNAKER BAY INCORPORATED 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: 13 Aug 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000067270
FEI/EIN Number 650696182

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

Address: 5053 N. BEACH RD, ENGLEWOOD, FL, 34223
Mail Address: 5053 N. BEACH RD, OFFICE, ENGLEWOOD, FL, 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERVENKA JACK Director 5053 N BEACH RD OFFICE, ENGLEWOOD, FL, 34223
CERVENKA JACK Agent 5050 NORTH BEACH ROAD, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-04-03 5053 N. BEACH RD, ENGLEWOOD, FL 34223 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-28 5053 N. BEACH RD, ENGLEWOOD, FL 34223 -
REGISTERED AGENT NAME CHANGED 1997-04-28 CERVENKA, JACK -
REGISTERED AGENT ADDRESS CHANGED 1997-04-28 5050 NORTH BEACH ROAD, ENGLEWOOD, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-03-18
ANNUAL REPORT 1997-04-28
DOCUMENTS PRIOR TO 1997 1996-08-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State