Entity Name: | SELECT PAYPHONE PROVIDERS OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Apr 2000 (25 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | F00000002141 |
FEI/EIN Number | 680448088 |
Address: | 310 FIRST ST., MARYSVILLE, CA, 95901 |
Mail Address: | 310 FIRST ST., MARYSVILLE, CA, 95901 |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
JOLITZ DANIEL A | Agent | 8023 SHELDON RD., UNIT #6, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
WELCH JOHN | Chairman | 534 WASHINGTON, TRAVERSE CITY, MI, 49686 |
Name | Role | Address |
---|---|---|
WELCH JOHN | Secretary | 534 WASHINGTON, TRAVERSE CITY, MI, 49686 |
Name | Role | Address |
---|---|---|
WELCH TRACEY | Director | 534 WASHINGTON, TRAVERSE CITY, MI, 49686 |
JOLITZ JOAN | Director | 417 BARLOW, TRAVERSE CITY, MI, 49686 |
Name | Role | Address |
---|---|---|
PLAZA F. PETER | President | 310 FIRST ST., MARYSVILLE, CA, 95901 |
Name | Role | Address |
---|---|---|
PLAZA DAWN | Vice President | 310 FIRST ST., MARYSVILLE, CA, 95901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
Foreign Profit | 2000-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State