Search icon

D.J. SPAI-SONS USA CORP. - Florida Company Profile

Company Details

Entity Name: D.J. SPAI-SONS USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.J. SPAI-SONS USA CORP. 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: 04 Aug 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000067936
FEI/EIN Number 650855674

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

Address: 11865 S.W. 26 ST., #G09, MIAMI, FL, 33175
Mail Address: 11865 S.W. 26 ST., #G09, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEVARRIA DORIS P President 7818 NW 193RDTERRACE, HIALEAH, FL, 33015
ECHEVARRIA DORIS P Director 7818 NW 193RDTERRACE, HIALEAH, FL, 33015
LOPEZ JOSE F Vice President 6135 N.W. 186 STREET APTO 106, MIAMI, FL, 33015
LOPEZ JOSE F Director 6135 N.W. 186 STREET APTO 106, MIAMI, FL, 33015
LOPEZ HENRY Treasurer 6135 N.W. 186 STREET APTO 309, MIAMI, FL, 33015
LOPEZ HENRY Director 6135 N.W. 186 STREET APTO 309, MIAMI, FL, 33015
LOPEZ LUZ E Secretary 6135 N.W. 186 STREET APTO 104, MIAMI, FL, 33015
LOPEZ LUZ E Director 6135 N.W. 186 STREET APTO 104, MIAMI, FL, 33015
DE LOPEZ INES M Secretary 6135 N.W. 186 STREET APTO 104, MIAMI, FL, 33015
DE LOPEZ INES M Director 6135 N.W. 186 STREET APTO 104, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-16 7818 NW 193RD TERRACE, HIALEAH, FL 33015 -
AMENDMENT 2000-12-14 - -
CHANGE OF MAILING ADDRESS 2000-11-13 11865 S.W. 26 ST., #G09, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2000-11-13 ECHAVARRIA, DORIS P -
CHANGE OF PRINCIPAL ADDRESS 2000-11-13 11865 S.W. 26 ST., #G09, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000087974 ACTIVE 1000000309893 MIAMI-DADE 2012-12-10 2033-01-16 $ 429.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2004-12-13
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-16
Amendment 2000-12-14
ANNUAL REPORT 2000-11-13
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-03-04
Domestic Profit 1998-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State