Search icon

SPAF, INC. - Florida Company Profile

Company Details

Entity Name: SPAF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPAF, 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: 18 Dec 1996 (28 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P96000102334
FEI/EIN Number 650738333

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

Address: 4190 NORTH 46 TH AVENUE, HOLLYWOOD, FL, 33021
Mail Address: 4190 NORTH 46 TH AVENUE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISALVO STEVE Director 4190 N 46TH AVENUE, HOLLYWOOD, FL, 33021
DISALVO STEVE Agent 4190 NORTH 46 TH AVENUE, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08304900194 SPAF INC EXPIRED 2008-10-30 2013-12-31 - 10973 SW 37TH MANOR, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-12 4190 NORTH 46 TH AVENUE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2009-01-12 4190 NORTH 46 TH AVENUE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-12 4190 NORTH 46 TH AVENUE, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-12-01 - -
REGISTERED AGENT NAME CHANGED 1999-03-29 DISALVO, STEVE -
REINSTATEMENT 1999-01-07 - -

Documents

Name Date
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-13
REINSTATEMENT 2011-11-28
ANNUAL REPORT 2010-03-01
REINSTATEMENT 2009-01-12
DEBIT MEMO DISSOLUTION 2008-12-02
ANNUAL REPORT 2008-08-29
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State