Search icon

A.G. SPANOS ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14006233 0420600 1975-07-21 STRATFORD VILLAGE 2220 US 19 N, Clearwater, FL, 33515
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-21
Case Closed 1980-10-01

Violation Items

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