Search icon

G. SPADACCINI ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: G. SPADACCINI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. SPADACCINI ENTERPRISES, 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: 11 Jan 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000002737
FEI/EIN Number 650884769

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

Address: 909 N.W. 10TH TERR., FT. LAUDERDALE, FL, 33311
Mail Address: 909 N.W. 10TH TERR., FT. LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPADACCINI GEORGE M Director 909 N.W. 10TH TERR., FT. LAUDERDALE, FL, 33311
SPACACCINI GEORGE M Agent 745 NW 7 AVE, FT LAUDERDALE, FL, 33311
SPADACCINI GEORGE M President 909 N.W. 10TH TERR., FT. LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08311900269 BAILEY'S NEW & USED AUTO PARTS EXPIRED 2008-11-06 2013-12-31 - 745 N.W. 7TH AVE., FT. LAUDERDALE, FL, 33311
G08311900264 PRIME AUTO SALVAGE EXPIRED 2008-11-06 2013-12-31 - 745 N.W. 7TH AVE., FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-19 909 N.W. 10TH TERR., FT. LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2010-10-19 909 N.W. 10TH TERR., FT. LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-19 745 NW 7 AVE, FT LAUDERDALE, FL 33311 -
REINSTATEMENT 2003-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000517121 LAPSED 11-13161 CACE BROWARD CIRCUIT COURT 2012-06-13 2017-07-17 $31,606.39 BANKATLANTIC, 2100 CYPRESS CREEK ROAD, FT. LAUDERDALE, FL 33304

Documents

Name Date
ADDRESS CHANGE 2010-10-19
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-02-09
REINSTATEMENT 2003-11-07
ANNUAL REPORT 2002-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State