Search icon

SPOONBILL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SPOONBILL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPOONBILL SERVICES, 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: 07 Oct 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000086367
FEI/EIN Number 650871856

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

Address: 7544 CAMERON CIRCLE, FT. MYERS, FL, 33912
Mail Address: 7544 CAMERON CIRCLE, FT. MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIMES STEVEN A Director 1417 CREECH RD, NAPLES, FL, 34103
KATZ TAMMY Vice President 7544 CAMERON CIR, FT MYERS, FL, 33912
KATZ TAMMY Director 7544 CAMERON CIR, FT MYERS, FL, 33912
GRIMES SUSAN Secretary 1417 CREECH RD, NAPLES, FL, 34103
GRIMES SUSAN Director 1417 CREECH RD, NAPLES, FL, 34103
KATZ BARRY Treasurer 7544 CAMERON CR, FORT MYERS, FL, 33912
KATZ BARRY Director 7544 CAMERON CR, FORT MYERS, FL, 33912
GRIMES STEVEN A Agent 1417 CREECH ROAD, NAPLES, FL, 34103
GRIMES STEVEN A President 1417 CREECH RD, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-03-04
Domestic Profit 1998-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State