Search icon

SPINACORP, INC.

Company Details

Entity Name: SPINACORP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P99000031636
FEI/EIN Number 650924627
Address: 3636 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
Mail Address: 3636 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FABRICANT WAYNE Agent 18232 CORAL ISLES DR, BOCA RATON, FL, 33498

Director

Name Role Address
FABRICANT WAYNE Director 18232 CORAL ISLES DR, BOCA RATON, FL, 33498

President

Name Role Address
FABRICANT WAYNE President 18232 CORAL ISLES DR, BOCA RATON, FL, 33498

Secretary

Name Role Address
FABRICANT STACEY Secretary 18232 CORAL ISLES DR, BOCA RATON, FL, 33498

Treasurer

Name Role Address
FABRICANT STACEY Treasurer 18232 CORAL ISLES DR, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2001-03-12 FABRICANT, WAYNE No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-12 18232 CORAL ISLES DR, BOCA RATON, FL 33498 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-08 3636 W. HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2000-03-08 3636 W. HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-03-08
Domestic Profit 1999-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State