Entity Name: | S.P.I. INVESTMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Mar 1982 (43 years ago) |
Date of dissolution: | 05 Jan 1995 (30 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Jan 1995 (30 years ago) |
Document Number: | 852262 |
FEI/EIN Number | 59-2151900 |
Address: | % COUDERT BROTHERS, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 |
Mail Address: | % COUDERT BROTHERS, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MARMONT-PALUEL, ROGER | Chairman | 26, RUE MURILLO, 75008 PARIS, FRANCE |
Name | Role | Address |
---|---|---|
MARMONT-PALUEL, ROGER | Director | 26, RUE MURILLO, 75008 PARIS, FRANCE |
THERIAGA JOSEPH | Director | 1901 PONCE DE LEON BLVD, CORAL GABLES, FL |
RIGAUD, BERNARD | Director | 26, RUE MURILLO, 75008 PARIS, FRANCE |
Name | Role | Address |
---|---|---|
THERIAGA JOSEPH | President | 1901 PONCE DE LEON BLVD, CORAL GABLES, FL |
Name | Role | Address |
---|---|---|
KAHN, ANTHONY C. | Secretary | 200 PARK AVENUE, NEW, YORK N.Y |
Name | Role | Address |
---|---|---|
RIGAUD, BERNARD | Treasurer | 26, RUE MURILLO, 75008 PARIS, FRANCE |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1995-01-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-01-05 | % COUDERT BROTHERS, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 | No data |
CHANGE OF MAILING ADDRESS | 1995-01-05 | % COUDERT BROTHERS, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 | No data |
AMENDMENT | 1986-08-26 | No data | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State