Search icon

SPRAGGINS CONTRACT INTERIORS, INC.

Company Details

Entity Name: SPRAGGINS CONTRACT INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Dec 1996 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P96000104441
FEI/EIN Number 59-3417347
Address: 3815 SILVER STAR ROAD, ORLANDO, FL 32808
Mail Address: 3815 SILVER STAR ROAD, ORLANDO, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SPRAGGINS, MICHAEL LJR Agent 2586 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32804

Chief Executive Officer

Name Role Address
SPRAGGINS, MICHAEL LSR. Chief Executive Officer 4 E HARVARD ST, ORLANDO, FL 32804

Director

Name Role Address
SPRAGGINS, MICHAEL LSR. Director 4 E HARVARD ST, ORLANDO, FL 32804
SPRAGGINS, MICHAEL LJR Director 3815 SILVER STAR ROAD, ORLANDO, FL 32808
SPRAGGINS, MARGARET Director 4 EAST HARVARD ST, ORLANDO, FL 32804

President

Name Role Address
SPRAGGINS, MICHAEL LJR President 3815 SILVER STAR ROAD, ORLANDO, FL 32808

Secretary

Name Role Address
SPRAGGINS, MARGARET Secretary 4 EAST HARVARD ST, ORLANDO, FL 32804

Treasurer

Name Role Address
SPRAGGINS, MARGARET Treasurer 4 EAST HARVARD ST, ORLANDO, FL 32804
POWERS, DANIEL L JR Treasurer 13 OAK ST, YALAHA, FL 34797

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 1998-03-11 SPRAGGINS, MICHAEL LJR No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-11 2586 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32804 No data

Documents

Name Date
ANNUAL REPORT 2000-07-19
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-08-21
Domestic Profit Articles 1996-12-31
DOCUMENTS PRIOR TO 1997 1996-12-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State