Entity Name: | SPF CONSTRUCTION MANAGEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Apr 2005 (20 years ago) |
Date of dissolution: | 26 Apr 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Apr 2010 (15 years ago) |
Document Number: | F05000002463 |
FEI/EIN Number | 202523626 |
Address: | 201 SPEAR STREET, STE 220, SAN FRANCISCO, CA, 94105 |
Mail Address: | 201 SPEAR STREET, STE 220, SAN FRANCISCO, CA, 94105 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
PICKART KENNETH C | President | 1144 W. WASHINGTON BLVD., 2ND FLOOR, CHICAGO, IL, 60607 |
SHARP DENISE | President | 360 LEXINGTON AVE., 3RD FLOOR, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
KREUSER DENNIS C | Secretary | 1485 BAYSHORE BLVD., SAN FRANCISCO, CA, 94124 |
Name | Role | Address |
---|---|---|
KREUSER DENNIS C | Treasurer | 1485 BAYSHORE BLVD., SAN FRANCISCO, CA, 94124 |
Name | Role | Address |
---|---|---|
FISHER ROBERT S | Chairman | 1485 BAYSHORE BLVD., SAN FRANCISCO, CA, 94124 |
Name | Role | Address |
---|---|---|
FISHER ROBERT S | Director | 1485 BAYSHORE BLVD., SAN FRANCISCO, CA, 94124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-04-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-26 | 201 SPEAR STREET, STE 220, SAN FRANCISCO, CA 94105 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-26 | 201 SPEAR STREET, STE 220, SAN FRANCISCO, CA 94105 | No data |
Name | Date |
---|---|
Withdrawal | 2010-04-26 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-04-24 |
Reg. Agent Change | 2006-02-27 |
Foreign Profit | 2005-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State