Entity Name: | SPIRIT REALTY CAPITAL, 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: | 26 Jan 2011 (14 years ago) |
Date of dissolution: | 16 Feb 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Feb 2024 (a year ago) |
Document Number: | F11000000350 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2727 N. Harwood St, Suite 300, Dallas, TX, 75201, US |
Mail Address: | 2727 N. Harwood St, Suite 300, Dallas, TX, 75201, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
Heimlich Ken | Executive Vice President | 2727 N. Harwood St, Dallas, TX, 75201 |
Golden Pam | Vice President | 2727 N. Harwood St, Dallas, TX, 75201 |
Young Jay | Executive Vice President | 2727 N. Harwood St, Dallas, TX, 75201 |
Hughes Michael | Chief Financial Officer | 2727 N. Harwood St, Dallas, TX, 75201 |
Hsieh Jackson | President | 2727 N. Harwood St, Dallas, TX, 75201 |
Gilchrist Richard | Director | 2727 N. Harwood St, Dallas, TX, 75201 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-02-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 2727 N. Harwood St, Suite 300, Dallas, TX 75201 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 2727 N. Harwood St, Suite 300, Dallas, TX 75201 | - |
NAME CHANGE AMENDMENT | 2013-09-09 | SPIRIT REALTY CAPITAL, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000376303 | TERMINATED | 1000000748168 | CLAY | 2017-06-23 | 2037-06-28 | $ 302.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2024-02-16 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State