Search icon

SPIRIT REALTY CAPITAL, INC.

Company Details

Entity Name: SPIRIT REALTY CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Executive Vice President

Name Role Address
Heimlich Ken Executive Vice President 2727 N. Harwood St, Dallas, TX, 75201
Young Jay Executive Vice President 2727 N. Harwood St, Dallas, TX, 75201

Vice President

Name Role Address
Golden Pam Vice President 2727 N. Harwood St, Dallas, TX, 75201

Chief Financial Officer

Name Role Address
Hughes Michael Chief Financial Officer 2727 N. Harwood St, Dallas, TX, 75201

President

Name Role Address
Hsieh Jackson President 2727 N. Harwood St, Dallas, TX, 75201

Director

Name Role Address
Gilchrist Richard Director 2727 N. Harwood St, Dallas, TX, 75201

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-02-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 2727 N. Harwood St, Suite 300, Dallas, TX 75201 No data
CHANGE OF MAILING ADDRESS 2021-04-06 2727 N. Harwood St, Suite 300, Dallas, TX 75201 No data
NAME CHANGE AMENDMENT 2013-09-09 SPIRIT REALTY CAPITAL, INC. No data

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 Feb 2025

Sources: Florida Department of State