Search icon

SPITZ, INC.

Company Details

Entity Name: SPITZ, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2015 (10 years ago)
Document Number: F03000005607
FEI/EIN Number 231892719
Address: 700 BRANDYWINE DRIVE, CHADDS FORD, PA, 19317
Mail Address: 700 Brandywine Dr., CHADDS FORD, PA, 19317, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
TERRY JEB Director 4143 Maple Ave, Dallas, TX, 75219

Secretary

Name Role Address
MILLER SHAUN Secretary 4143 Maple Ave, Dallas, TX, 75219

Gene

Name Role Address
Coldren Charles Gene 700 Brandywine Drive, Chadds Ford, PA, 19317

Chief Operating Officer

Name Role Address
Johnson Kirk Chief Operating Officer 770 Komas Drive, Salt Lake City, UT, 84108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-09-20 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REINSTATEMENT 2015-01-29 No data No data
CHANGE OF MAILING ADDRESS 2015-01-29 700 BRANDYWINE DRIVE, CHADDS FORD, PA 19317 No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 700 BRANDYWINE DRIVE, CHADDS FORD, PA 19317 No data

Documents

Name Date
ANNUAL REPORT 2025-01-12
AMENDED ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-22
Reg. Agent Change 2019-09-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State