Search icon

SPURS' PALATKA INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: SPURS' PALATKA INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPURS' PALATKA INVESTMENTS, 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: 06 Apr 1999 (26 years ago)
Date of dissolution: 07 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2014 (11 years ago)
Document Number: P99000033072
FEI/EIN Number 593564159

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

Mail Address: 1100 TILTON RD, PORT SAINT LUCIE, FL, 34952
Address: 1100 TILTON ROAD, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS JOHN K Director 157 TRAM RD, SAN MATEO, FL, 32187
HARRIS JOSEPH JACKSON Vice President 101 S 10TH ST, PALATKA, FL, 32177
HARRIS JOHN K Agent 157 TRAM ROAD, SAN MATEO, FL, 32187

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-07 1100 TILTON ROAD, PORT ST. LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2008-01-14 1100 TILTON ROAD, PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-18 157 TRAM ROAD, SAN MATEO, FL 32187 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-07
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State