Search icon

SPRAY N VAC, INC. - Florida Company Profile

Company Details

Entity Name: SPRAY N VAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRAY N VAC, 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: 21 Sep 1998 (26 years ago)
Date of dissolution: 17 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2014 (11 years ago)
Document Number: P98000082411
FEI/EIN Number 650863985

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

Address: 3055 FOWLER ST., FT. MYERS, FL, 33901
Mail Address: 1315 S.E. 23 AVENUE, CAPE CORAL, FL, 33990, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALOVICH STEVEN Director 3055 FOWLER ST., FT. MYERS, FL, 33901
MALOVICH STEVEN President 3055 FOWLER ST., FT. MYERS, FL, 33901
MALOVICH STEVEN Treasurer 3055 FOWLER ST., FT. MYERS, FL, 33901
MALOVICH GEORGENE Secretary 3055 FOWLER ST., FT. MYERS, FL, 33901
MALOVICH STEVEN Agent 1315 SE 23RD AVE., CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-17 - -
CHANGE OF MAILING ADDRESS 2000-03-07 3055 FOWLER ST., FT. MYERS, FL 33901 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-17
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-03-15
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State