Search icon

SPITZ ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: SPITZ ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPITZ ENTERPRISES 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 Sep 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000076047
FEI/EIN Number 593408721

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

Address: 2086 THOMASVILLE, TALLAHASSEE, FL, 32312, US
Mail Address: 2086 THOMASVILLE, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPITZ CAROL President 250 THORNBERG DR, TALLAHASSEE, FL, 32312
SPITZ JOHN A Vice President 250 THORNBERG DR, TALLAHASSEE, FL, 32312
SPITZ JOHN A Agent 250 THORNBERG DR, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-14 250 THORNBERG DR, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-03 2086 THOMASVILLE, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 1998-04-03 2086 THOMASVILLE, TALLAHASSEE, FL 32312 -

Documents

Name Date
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-05-13
DOCUMENTS PRIOR TO 1997 1996-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State