SPHC, INC. - Florida Company Profile

Entity Name: | SPHC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Nov 2006 (19 years ago) |
Date of dissolution: | 29 Oct 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Oct 2012 (13 years ago) |
Document Number: | F06000007192 |
FEI/EIN Number | 050517192 |
Address: | 40 WESTMINSTER ST., PROVIDENCE, RI, 02903 |
Mail Address: | C/O LEGAL DEPARTMENT, 40 WESTMINSTER ST, 12TH FLOOR, PROVIDENCE, RI, 02903 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
JAMES PETER | President | 40 WESTMINSTER STREET, PROVIDENCE, RI, 02903 |
JAMES PETER | Director | 40 WESTMINSTER STREET, PROVIDENCE, RI, 02903 |
TORO PAMELA | SECD | 40 WESTMINSTER ST., PROVIDENCE, RI, 02903 |
BURCH MARC | Vice President | 40 WESTMINSTER ST., PROVIDENCE, RI, 02903 |
NICHIPOR THOMAS N | Treasurer | 40 WESTMINSTER ST., PROVIDENCE, RI, 02903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-10-29 | - | - |
CHANGE OF MAILING ADDRESS | 2012-10-29 | 40 WESTMINSTER ST., PROVIDENCE, RI 02903 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-21 | 40 WESTMINSTER ST., PROVIDENCE, RI 02903 | - |
Name | Date |
---|---|
Withdrawal | 2012-10-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-03-21 |
Reg. Agent Change | 2008-07-03 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-29 |
Foreign Profit | 2006-11-16 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State