Search icon

SPERIN, INC. - Florida Company Profile

Company Details

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

SPERIN, 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: 16 Aug 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000072849
FEI/EIN Number 650951302

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

Address: 13410 S. SHORE BLVD., WELLINGTON, FL, 33414
Mail Address: 555 MADISON AVE., 29TH FLOOR, NEW YORK, NY, 10022
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIRSCH NEIL President 555 MADISON AVE. 29TH FLOOR, NEW YORK, NY, 10022
HIRSCH NEIL Director 555 MADISON AVE. 29TH FLOOR, NEW YORK, NY, 10022
RAPPAPORT STEVEN Secretary 555 MADISON AVE. 29TH FLOOR, NEW YORK, NY, 10022
ZIMMERMANN ALAN Treasurer 555 MADISON AVE. 29TH FLOOR, NEW YORK, NY, 10022
GALLE CRAIG T Agent 13501 SOUTH SHORE BOULEVARD, #103, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000160238 PLAYERS CLUB RESTAURANT EXPIRED 2009-09-29 2024-12-31 - 555 MADISON AVENUE, 29TH FLOOR, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-18 13501 SOUTH SHORE BOULEVARD, #103, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2008-04-18 GALLE, CRAIG T -
CHANGE OF MAILING ADDRESS 2007-01-22 13410 S. SHORE BLVD., WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-03 13410 S. SHORE BLVD., WELLINGTON, FL 33414 -
REINSTATEMENT 2001-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State