Entity Name: | SPATIAL NETWORKS, INC. |
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: | 24 Jul 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Mar 2022 (3 years ago) |
Document Number: | F00000004271 |
FEI/EIN Number |
593654825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 548 MARKET ST, PMB 14914, SAN FRANCISCO, CA, 94104-5401, US |
Mail Address: | 548 MARKET ST, PMB 14914, SAN FRANCISCO, CA, 94104-5401, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
INCORPORATING SERVICES, LTD., INC. | Agent | - |
GRADY JAMES H | Chief Executive Officer | 548 MARKET ST, PMB 14914, SAN FRANCISCO, CA, 941045401 |
QUARTARARO ANTHONY | Director | 548 MARKET ST, PMB 14914, SAN FRANCISCO, CA, 941045401 |
LOCKE NATHAN | Director | 548 MARKET ST, PMB 14914, SAN FRANCISCO, CA, 941045401 |
ROJAS JAVIER | Director | 548 MARKET ST, PMB 14914, SAN FRANCISCO, CA, 941045401 |
ANTEVY RONNIE | Director | 548 MARKET ST, PMB 14914, SAN FRANCISCO, CA, 941045401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 548 MARKET ST, PMB 14914, SAN FRANCISCO, CA 94104-5401 | - |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 548 MARKET ST, PMB 14914, SAN FRANCISCO, CA 94104-5401 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-04 | INCORPORATING SERVICES, LTD. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2022-03-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
NAME CHANGE AMENDMENT | 2000-10-06 | SPATIAL NETWORKS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-27 |
REINSTATEMENT | 2022-03-03 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-06-10 |
AMENDED ANNUAL REPORT | 2018-08-28 |
ANNUAL REPORT | 2018-02-23 |
AMENDED ANNUAL REPORT | 2017-07-18 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State