Search icon

SPRAYWORKS CO. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPRAYWORKS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRAYWORKS CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Aug 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2010 (15 years ago)
Document Number: P98000073561
FEI/EIN Number 650858326

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

Address: 2221 NE 164 TH ST, 1108, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 2221 NE 164 TH ST, 1108, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGO EDGAR President 2221 NE 164 TH ST, NORTH MIAMI BEACH, FL, 33160
HUGO EDGAR Agent 2221 NE 164 TH ST, MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 2221 NE 164 TH ST, 1108, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2013-04-26 2221 NE 164 TH ST, 1108, NORTH MIAMI BEACH, FL 33160 -
REINSTATEMENT 2010-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-09 2221 NE 164 TH ST, 1108, MIAMI, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2008-01-22 SPRAYWORKS CO. -
REGISTERED AGENT NAME CHANGED 2003-02-28 HUGO, EDGAR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000508555 TERMINATED 1000000604149 MIAMI-DADE 2014-04-03 2024-05-01 $ 4,842.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000305549 TERMINATED 1000000586475 MIAMI-DADE 2014-03-03 2034-03-13 $ 430.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100
J13001441196 TERMINATED 1000000480830 MIAMI-DADE 2013-09-18 2023-10-03 $ 637.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000840760 TERMINATED 1000000375603 MIAMI-DADE 2013-04-26 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000170988 TERMINATED 1000000256086 DADE 2012-03-05 2032-03-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000711262 ACTIVE 1000000236503 DADE 2011-10-11 2031-11-02 $ 14,324.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J16000495691 LAPSED 2009 CA 021592 SARASOTA COUNTY CIRCUIT COURT 2011-09-21 2021-08-23 $85,604.00 FCCI INSURANCE COMPANY, 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240
J11000481676 TERMINATED 1000000225349 DADE 2011-07-13 2021-08-03 $ 4,466.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000360435 TERMINATED 1000000159374 DADE 2010-02-05 2030-02-24 $ 5,235.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000360427 TERMINATED 1000000159373 DADE 2010-02-05 2030-02-24 $ 33,731.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-07-03
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12082.00
Total Face Value Of Loan:
12082.00
Date:
2020-09-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12125.00
Total Face Value Of Loan:
12125.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12082
Current Approval Amount:
12082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12253.83
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12125
Current Approval Amount:
12125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12297.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State