Search icon

ECI SPRUCE COMPUTER SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ECI SPRUCE COMPUTER SYSTEMS, 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: 20 Oct 2008 (17 years ago)
Date of dissolution: 27 Feb 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Feb 2019 (6 years ago)
Document Number: F08000004540
FEI/EIN Number 141670373

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9 Cornell Rd, Latham, NY, 12110, US
Mail Address: 9 Cornell Rd, Latham, NY, 12110, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Maiuri John President 4400 Alliance Gateway Freeway, Fort Worth, TX, 76177
KUSHNER GORDON P Secretary 4400 ALLIANCE GATEWAY FREEWAY, FORT WORTH, TX, 76177
ETHERINTON GLENN Treasurer 4400 ALLIANCE GATEWAY FREEWAY, FORT WORTH, TX, 76177
BOOKS RON Director 4400 ALLIANCE GATEWAY FREEWAY, FORT WORTH, TX, 76177
ENGEL WARREN Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-02-27 - -
REGISTERED AGENT CHANGED 2019-02-27 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 9 Cornell Rd, Latham, NY 12110 -
CHANGE OF MAILING ADDRESS 2017-04-17 9 Cornell Rd, Latham, NY 12110 -
NAME CHANGE AMENDMENT 2016-02-29 ECI SPRUCE COMPUTER SYSTEMS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
Withdrawal 2019-02-27
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-17
Name Change 2016-02-29
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State