Search icon

SPYROS TRADING, INC.

Company Details

Entity Name: SPYROS TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P98000052309
FEI/EIN Number 650841790
Address: 7600 NW 70TH AVE., PARKLAND, FL, 33067
Mail Address: 7600 NW 70TH AVE., PARKLAND, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROBLES FERNANDO Agent 7600 NW 70TH AVE., PARKLAND, FL, 33067

President

Name Role Address
ROBLES FERNANDO J President 7600 NW 70TH AVE., PARKLAND, FL, 33067

Director

Name Role Address
ROBLES FERNANDO J Director 7600 NW 70TH AVE., PARKLAND, FL, 33067
ABAD MIRTHA Director 7600 NW 70TH AVE., PARKLAND, FL, 33067

Vice President

Name Role Address
ABAD MIRTHA Vice President 7600 NW 70TH AVE., PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2010-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2005-02-19 7600 NW 70TH AVE., PARKLAND, FL 33067 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 7600 NW 70TH AVE., PARKLAND, FL 33067 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 7600 NW 70TH AVE., PARKLAND, FL 33067 No data
REGISTERED AGENT NAME CHANGED 1999-07-02 ROBLES, FERNANDO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001107801 LAPSED 09-10585 CA 10 11TH JUDICIAL CIRCUIT 2010-12-02 2015-12-09 $15,000.00 IZAC BEN-SHMUEL, 101 S. STATE ROAD 7, SUITE 201, HOLLYWOOD, FL 33123
J10001140018 LAPSED COSO-10-004801 BROWARD COUNTY 2010-10-22 2015-12-27 $1820.89 SERGE E CHARLES, 7400 PEPPERTREE CIRCLE N, DAVIE, FL 33314

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-12-15
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-02-19
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State