Search icon

SPRAYROQ, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SPRAYROQ, INC., ALABAMA 000-909-717 ALABAMA

Key Officers & Management

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

Events

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. -

Documents

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