Search icon

SPINNAKER REALTY ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: SPINNAKER REALTY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPINNAKER REALTY ASSOCIATES, 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: 11 Jun 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000052254
FEI/EIN Number 650841645

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

Address: 5511 GARFIELD ST., HOLLYWOOD, FL, 33021
Mail Address: P.O. BOX 6822, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWENSON PHYLLIS President 5511 GARFIELD ST., HOLLYWOOD, FL, 33021
SWENSON PHYLLIS Agent 5511 GARFIELD ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-22 5511 GARFIELD ST., HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2008-12-22 5511 GARFIELD ST., HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2008-12-22 5511 GARFIELD ST., HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 1999-05-10 SWENSON, PHYLLIS -

Documents

Name Date
ANNUAL REPORT 2009-04-17
REINSTATEMENT 2008-12-22
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State