Entity Name: | SPITZ, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 BRANDYWINE DRIVE, CHADDS FORD, PA, 19317 |
Mail Address: | 700 Brandywine Dr., CHADDS FORD, PA, 19317, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
TERRY JEB | Director | 4143 Maple Ave, Dallas, TX, 75219 |
MILLER SHAUN | Secretary | 4143 Maple Ave, Dallas, TX, 75219 |
Coldren Charles | Gene | 700 Brandywine Drive, Chadds Ford, PA, 19317 |
Johnson Kirk | Chief Operating Officer | 770 Komas Drive, Salt Lake City, UT, 84108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-09-20 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2015-01-29 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-29 | 700 BRANDYWINE DRIVE, CHADDS FORD, PA 19317 | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 700 BRANDYWINE DRIVE, CHADDS FORD, PA 19317 | - |
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 Apr 2025
Sources: Florida Department of State