Entity Name: | SPI FIELD FORCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Sep 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | F05000005447 |
FEI/EIN Number | 330573204 |
Address: | 13131 EAST 166TH STREET, CERRITOS, CA, 90703 |
Mail Address: | 13131 EAST 166TH STREET, CERRITOS, CA, 90703 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
NAKKEN CAROLINE C | Chief Executive Officer | 13131 EAST 166TH STREET, CERRITOS, CA, 90703 |
Name | Role | Address |
---|---|---|
NAKKEN ALLAN | Secretary | 13131 EAST 166TH STREET, CERRITOS, CA, 90703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000675515 | TERMINATED | 1000000283233 | LEON | 2012-10-15 | 2022-10-17 | $ 1,014.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Reg. Agent Resignation | 2011-12-29 |
ANNUAL REPORT | 2008-06-12 |
ANNUAL REPORT | 2007-03-29 |
ANNUAL REPORT | 2006-08-28 |
Foreign Profit | 2005-09-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State