Entity Name: | SPW PAINTING & WALLCOVERING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPW PAINTING & WALLCOVERING 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: | 30 Sep 1991 (34 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | S83947 |
FEI/EIN Number |
593086439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6317 Merhottein Loop, The Villages, FL, 32163, US |
Mail Address: | 6317 Merhottein Loop, The Villages, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sprehe Bradley C | Director | 6317 Merhottein Loop, The Villages, FL, 32163 |
SPREHE BRADLEY D | Agent | 6317 Merhottein Loop, The Villages, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-08 | 6317 Merhottein Loop, The Villages, FL 32163 | - |
CHANGE OF MAILING ADDRESS | 2023-02-08 | 6317 Merhottein Loop, The Villages, FL 32163 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-08 | 6317 Merhottein Loop, The Villages, FL 32163 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-07 | SPREHE, BRADLEY D | - |
REINSTATEMENT | 2010-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1796238206 | 2020-07-31 | 0455 | PPP | 11005 KEWANEE DR, TEMPLE TERRACE, FL, 33617-3118 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State