Entity Name: | SPRAYROQ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPRAYROQ, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jan 1991 (34 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Apr 2008 (17 years ago) |
Document Number: | S25967 |
FEI/EIN Number |
593050700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 19 NORTH HIGH STREET, AKRON, OH, 44308, US |
Address: | 2870 Crestwood Blvd., Irondale, AL, 35210, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SPRAYROQ, INC., ALABAMA | 000-909-717 | ALABAMA |
Name | Role | Address |
---|---|---|
BMD FLORIDA SERVICE, LLC | Agent | - |
MANNA ANTHONY S | Chairman | 75 E MARKET STREET, AKRON, OH, 44308 |
CORR, IV MARK S | President | 19 NORTH HIGH STREET, AKRON, OH, 44308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-23 | 2870 Crestwood Blvd., Irondale, AL 35210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-14 | 5210 Belfort Road, Suite 400, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2016-02-16 | 2870 Crestwood Blvd., Irondale, AL 35210 | - |
CANCEL ADM DISS/REV | 2008-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2004-08-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
NAME CHANGE AMENDMENT | 1992-02-03 | SPRAYROQ, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-23 |
AMENDED ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 03 May 2025
Sources: Florida Department of State