Entity Name: | SPAR RETAIL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Feb 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F04000000950 |
FEI/EIN Number |
411758264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 Westchester Avenue, South Building, White Plains, NY, 10604, US |
Mail Address: | 333 Westchester Avenue, South Building, White Plains, NY, 10604, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
BROWN ROBERT G | President | 333 Westchester Avenue, White Plains, NY, 10604 |
BROWN ROBERT G | Chairman | 333 Westchester Avenue, White Plains, NY, 10604 |
BROWN ROBERT G | Director | 333 Westchester Avenue, White Plains, NY, 10604 |
BARTELS WILLIAM H | Vice Chairman | 333 Westchester Avenue, White Plains, NY, 10604 |
BARTELS WILLIAM H | Treasurer | 333 Westchester Avenue, White Plains, NY, 10604 |
BARTELS WILLIAM H | Secretary | 333 Westchester Avenue, White Plains, NY, 10604 |
BARTELS WILLIAM H | Vice President | 333 Westchester Avenue, White Plains, NY, 10604 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 333 Westchester Avenue, South Building, Suite 204, White Plains, NY 10604 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 333 Westchester Avenue, South Building, Suite 204, White Plains, NY 10604 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-09-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-06-05 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State