Entity Name: | A.G. SPANOS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 07 Jun 1972 (53 years ago) |
Date of dissolution: | 08 Jan 2025 (3 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Jan 2025 (3 months ago) |
Document Number: | 828098 |
FEI/EIN Number |
591399689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10100 TRINITY PARKWAY, 5TH FLOOR, STOCKTON, CA, 95219 |
Mail Address: | 10100 TRINITY PARKWAY, 5TH FLOOR, STOCKTON, CA, 95219 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
SPANOS DEAN A | Chief Executive Officer | 10100 TRINITY PARKWAY, 5TH FLOOR, STOCKTON, CA, 95219 |
SPANOS MICHAEL A | President | 10100 TRINITY PARKWAY, 5TH FLOOR, STOCKTON, CA, 95219 |
BERBERIAN DEA S | Secretary | 10100 TRINITY PARKWAY, 5TH FLOOR, STOCKTON, CA, 95219 |
MURPHY JEREMIAH T | Vice President | 10100 TRINITY PARKWAY, 5TH FLOOR, STOCKTON, CA, 95219 |
COHEN STEVEN L | Vice President | 10100 TRINITY PARKWAY, 5TH FLOOR, STOCKTON, CA, 95219 |
Wood Rick D | Agent | 7650 W COURTNEY CAMPBELL CAUSEWAY, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-01-08 | - | - |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 10100 TRINITY PARKWAY, 5TH FLOOR, STOCKTON, CA 95219 | - |
REGISTERED AGENT CHANGED | 2025-01-08 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-16 | 10100 TRINITY PARKWAY, 5TH FLOOR, STOCKTON, CA 95219 | - |
Name | Date |
---|---|
WITHDRAWAL | 2025-01-08 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14006233 | 0420600 | 1975-07-21 | STRATFORD VILLAGE 2220 US 19 N, Clearwater, FL, 33515 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 |
Issuance Date | 1975-07-24 |
Abatement Due Date | 1975-07-30 |
Nr Instances | 1 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State