Search icon

SP PLUS CORPORATION - Florida Company Profile

Company Details

Entity Name: SP PLUS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Feb 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Dec 2013 (11 years ago)
Document Number: 851793
FEI/EIN Number 161171179

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

Address: 200 E. RANDOLPH ST., STE 7700, CHICAGO, IL, 60601, US
Mail Address: 846 Palm Beach International Airport, West Palm Beach, FL, 33406, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Vig Ritu President 200 E. RANDOLPH ST., CHICAGO, IL, 60601
BAUMANN G MARC President 200 E. RANDOLPH ST., CHICAGO, IL, 60601
ROY KRISTOPHER Chief Financial Officer 200 E. RANDOLPH ST., CHICAGO, IL, 60601
Peterson Alice M Director 200 E. RANDOLPH ST., CHICAGO, IL, 60601
Sands Diana L Director 200 E. RANDOLPH ST., CHICAGO, IL, 60601
Waggoner Douglas Director 200 E. RANDOLPH ST., CHICAGO, IL, 60601
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000092897 AIRPORT PARKING ASSOCIATES EXPIRED 2018-08-21 2023-12-31 - 200 E. RANDOLPH ST., SUITE 7700, CHICAGO, IL, 60601
G17000004307 SP PLUS TRANSPORTATION, A DIVISION OF SP PLUS CORPORATION ACTIVE 2017-01-12 2027-12-31 - 200 E. RANDOLPH ST., SUITE 7700, CHICAGO, IL, 60601
G11000060803 PREPAID PARKING EXPIRED 2011-06-17 2016-12-31 - 900 N. MICHIGAN AVENUE, SUITE 1600, CHICAGO, IL, 60611
G10000023774 SP PLUS EXPIRED 2010-03-15 2015-12-31 - STANDARD PARKING CORPORATION, 900 NORTH MICHIGAN, STE 1600, CHICAGO, IL, 60611
G09000160456 GAMEDAY MANAGEMENT GROUP, A DIVISION OF STANDARD PARKING EXPIRED 2009-09-28 2014-12-31 - 315 EAST ROBINSON STREET SUITE 505, ORLANDO, FL, 32801
G09000159520 GAMEDAY MANAGEMENT GROUP, A DIVISION OF STANDARD PARKING EXPIRED 2009-09-24 2014-12-31 - 315 EAST ROBINSON STREET, SUITE 505, ORLANDO, FL, 32801
G09000158849 CLICK AND PARK, A DIVISION OF STANDARD PARKING CORPORATION EXPIRED 2009-09-24 2014-12-31 - 315 EAST ROBINSON STREET, SUITE 505, ORLANDO, FL, 32801
G09000103731 SP PLUS TRANSPORTATION, A DIVISION OF STANDARD PARKING CORPORATION EXPIRED 2009-05-04 2014-12-31 - 901 SOUTH MIAMI AVENUE, SUITE 303, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-02-11 - -
CHANGE OF MAILING ADDRESS 2025-01-18 200 E. RANDOLPH ST., STE 7700, CHICAGO, IL 60601 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 200 E. RANDOLPH ST., STE 7700, CHICAGO, IL 60601 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-11-13 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2013-12-09 SP PLUS CORPORATION -
NAME CHANGE AMENDMENT 2003-04-01 STANDARD PARKING CORPORATION -
NAME CHANGE AMENDMENT 1998-11-23 APCOA/STANDARD PARKING, INC. -

Court Cases

Title Case Number Docket Date Status
SP PLUS CORPORATION, HUB PARKING TECHNOLOGY USA, INC. and BROWARD COUNTY, FLORIDA VS JENNIFER ORSI, et al. 4D2020-1305 2020-06-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19022989

Parties

Name SP PLUS CORPORATION
Role Petitioner
Status Active
Representations Joseph Kirby Jarone, Alexander J. Williams, Luis S. Konski, Shawn Y. Libman, Benjamin R. Salzillo, Andrew J. Meyers, Michael Kerr, Benjamin Crego, Christopher E. Knight, Esther E. Galicia, Charles Flick, Alexandra L. Tifford
Name Broward County, Florida,
Role Petitioner
Status Active
Name HUB PARKING TECHNOLOGY USA INC.
Role Petitioner
Status Active
Name Jennifer Orsi
Role Respondent
Status Active
Representations Steven Gistenson, Edward H. Zebersky, Mark Fistos, Christopher Legg, Jordan A. Shaw, J. Dennis Card, Jr.
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-18
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that petitioners’ November 6, 2020 motion to withdraw the petition for writ of certiorari is granted, and the petition is dismissed without prejudice.MAY, CONNER and KUNTZ, JJ., concur.
Docket Date 2020-11-06
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ MOTION TO WITHDRAW JOINT PETITION FOR WRIT OF COMMON LAW CERTIORARI
On Behalf Of SP Plus Corporation
Docket Date 2020-10-28
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of SP Plus Corporation
Docket Date 2020-10-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SP Plus Corporation
Docket Date 2020-10-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners' October 22, 2020 motion for extension of time is granted, and petitioners shall file their reply in support of the joint petition for writ of certiorari on or before October 28, 2020.
Docket Date 2020-10-22
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of SP Plus Corporation
Docket Date 2020-10-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE REPLY IN SUPPORT OF JOINT PETITION FOR WRIT OF COMMON LAW CERTIORARI
On Behalf Of SP Plus Corporation
Docket Date 2020-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioners' October 9, 2020 motion for extension of time is granted, and petitioners shall file their reply in support of the joint petition for writ of certiorari on or before October 23, 2020.
Docket Date 2020-10-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Jennifer Orsi
Docket Date 2020-10-01
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Jennifer Orsi
Docket Date 2020-09-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent Jennifer Orsi's September 8, 2020 motion for extension of time is granted, and the time for filing a response is extended to and including October 1, 2020. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2020-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Jennifer Orsi
Docket Date 2020-08-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent Jennifer Orsi's August 6, 2020 motion for extension of time is granted, and the time for filing a response is extended to and including September 16, 2020. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2020-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Jennifer Orsi
Docket Date 2020-07-28
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-06-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of SP Plus Corporation
Docket Date 2020-06-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's amended appendix to the joint petition for writ of common law certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-06-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioners’ appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-06-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of SP Plus Corporation
Docket Date 2020-06-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-06-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
Docket Date 2020-06-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of SP Plus Corporation

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-07-25
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State