Search icon

SPANE, INC. - Florida Company Profile

Company Details

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

SPANE, 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: 30 Jun 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000057252
FEI/EIN Number 650771996

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

Address: 7800 RED ROAD, STE. 127, SOUTH MIAMI, FL, 33143, US
Mail Address: 7800 RED ROAD, STE. 127, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STECHER ROBERT D President 7800 RED ROAD STE 127, SOUTH MIAMI, FL, 33143
STECHER ROBERT D Vice President 7800 RED ROAD STE 127, SOUTH MIAMI, FL, 33143
STECHER ROBERT D Secretary 7800 RED ROAD STE 127, SOUTH MIAMI, FL, 33143
STECHER ROBERT D Treasurer 7800 RED ROAD STE 127, SOUTH MIAMI, FL, 33143
ALFANO THOMAS D Agent 7800 RED ROAD, STE. 127, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-07 7800 RED ROAD, STE. 127, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 2004-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-07 7800 RED ROAD, STE. 127, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2004-05-07 7800 RED ROAD, STE. 127, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2004-05-07 ALFANO, THOMAS D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2001-01-16 SPANE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000427440 ACTIVE 1000000137421 DADE 2009-09-01 2030-03-24 $ 1,980.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-05-07
ANNUAL REPORT 2002-02-20
REINSTATEMENT 2001-12-03
Name Change 2001-01-16
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-02-27
Domestic Profit Articles 1997-06-30

Date of last update: 01 May 2025

Sources: Florida Department of State