Search icon

SPIRIT REALTY CAPITAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Debts

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

Documents

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