Search icon

SPANISH WORKS, INC. - Florida Company Profile

Company Details

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

SPANISH WORKS, 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 Mar 1992 (33 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: V24736
FEI/EIN Number 650327901

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

Address: 1591 CLEAR RIDGE DR., HEALDSBURG, CA, 95448
Mail Address: P,O. BOX 1434, HEALDSBURG, CA, 95448
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAHN JEFF Agent 1515 N. FEDERAL HWY, BOCA RATON, FL, 33432
RUDY, DOROTHY L. Director 1591 CLEAR RIDGE DR., HEALDSBURG, CA, 95448
RUDY, DOROTHY L. President 1591 CLEAR RIDGE DR., HEALDSBURG, CA, 95448

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2010-01-08 1591 CLEAR RIDGE DR., HEALDSBURG, CA 95448 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-08 1591 CLEAR RIDGE DR., HEALDSBURG, CA 95448 -
REGISTERED AGENT NAME CHANGED 2003-03-27 HAHN, JEFF -
REGISTERED AGENT ADDRESS CHANGED 2003-03-27 1515 N. FEDERAL HWY, SUITE 30, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State