Entity Name: | SPURS SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPURS SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Apr 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jun 1999 (26 years ago) |
Document Number: | P97000032967 |
FEI/EIN Number |
650746179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 SW 33rd Street, Fort Lauderdale, FL, 33315, US |
Mail Address: | 201 SW 33rd Street, Fort Lauderdale, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sosa Juan P | President | 201 SW 33rd Street, Fort Lauderdale, FL, 33315 |
Jones Christopher P | Vice President | 201 SW 33rd Street, Fort Lauderdale, FL, 33315 |
SOSA JUAN P | Agent | 201 S.W. 33RD STREET, FORT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-11-29 | SOSA, JUAN PABLO | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 201 SW 33rd Street, Fort Lauderdale, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2014-01-08 | 201 SW 33rd Street, Fort Lauderdale, FL 33315 | - |
REINSTATEMENT | 1999-06-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-29 |
Reg. Agent Change | 2018-11-29 |
Off/Dir Resignation | 2018-09-24 |
Reg. Agent Resignation | 2018-09-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State