Search icon

SPI PRODUCTS, INC. - Florida Company Profile

Company Details

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

SPI PRODUCTS, 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 Feb 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000013033
FEI/EIN Number 650823759

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

Address: 10133 USA TODAY WAY, MIRAMAR, FL, 33025
Mail Address: 10133 USA TODAY WAY, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKSTEIN ROSA Secretary 10133 USA TODAY WAY, MIRAMAR, FL, 33025
STEFANELLI MICHELLE Agent 14411 COMMERCE WAY STE 310, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-30 10133 USA TODAY WAY, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2005-03-30 10133 USA TODAY WAY, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2005-03-30 STEFANELLI, MICHELLE -
REGISTERED AGENT ADDRESS CHANGED 2005-03-30 14411 COMMERCE WAY STE 310, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-03-30
Off/Dir Resignation 2005-11-18
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-07-17
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-04-07
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State