Search icon

SYSTEMS PRODUCTS INTERNATIONAL INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SYSTEMS PRODUCTS INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 1992 (33 years ago)
Document Number: 348384
FEI/EIN Number 591288703
Address: 1200 Bickerll Avenue, MIAMI, FL, 33131, US
Mail Address: 1200 Bickerll Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Richard Andrew Director 444 BRICKELL AVENUE, MIAMI, FL, 33131
Fitzgerald John T Vice President 10 S. Riverside Plaza, Chicago, IL, 60606
Hansen Kent A Vice President 10 S. Riverside Plaza, Chicago, IL, 60606
Richard Andrew Chief Executive Officer 444 BRICKELL AVENUE, MIAMI, FL, 33131
Fitzgerald John T Director 10 S. Riverside Plaza, Chicago, IL, 60606
Hansen Kent Director 10 S. Riverside Plaza, Chicago, IL, 60606

Form 5500 Series

Employer Identification Number (EIN):
591288703
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000078337 RESORTWISE ACTIVE 2025-06-19 2030-12-31 - 1200 BRICKELL AVENUE,SUITE 1950 #1061, MIAMI, FL, 33231
G23000117605 SPI SOFTWARE ACTIVE 2023-09-22 2028-12-31 - 444 BRICKELL AVENUE, 760, MIAMI, FL, 33131
G15000098348 SPI SOFTWARE EXPIRED 2015-09-24 2020-12-31 - 2600 SW 3RD AVENUE, 5TH FLOOR, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 1200 Bickerll Avenue, Suite 1950 #1061, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-17 1200 Bickerll Avenue, Suite 1950 #1061, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-09-19 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-09-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 1992-10-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
Reg. Agent Change 2023-09-19
AMENDED ANNUAL REPORT 2023-09-08
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-11-14
AMENDED ANNUAL REPORT 2022-10-17
AMENDED ANNUAL REPORT 2022-10-14
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-04-11

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
327490.00
Total Face Value Of Loan:
327490.00

Trademarks

Serial Number:
77872763
Mark:
SPI SOFTWARE
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2009-11-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SPI SOFTWARE

Goods And Services

For:
Computer software for the management of the marketing, sales, mortgage servicing, owner receivables, central reservations, owner rental, and properties for the lodging and resort industry
First Use:
1978-12-15
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$327,490
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$327,490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$330,181.7
Servicing Lender:
Pacific National Bank
Use of Proceeds:
Payroll: $321,483
Healthcare: $6007

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State