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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
Name | Role | Address |
---|---|---|
Golden Pam | Vice President | 2727 N. Harwood St, Dallas, TX, 75201 |
Name | Role | Address |
---|---|---|
Hughes Michael | Chief Financial Officer | 2727 N. Harwood St, Dallas, TX, 75201 |
Name | Role | Address |
---|---|---|
Hsieh Jackson | President | 2727 N. Harwood St, Dallas, TX, 75201 |
Name | Role | Address |
---|---|---|
Gilchrist Richard | Director | 2727 N. Harwood St, Dallas, TX, 75201 |
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 |
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 Feb 2025
Sources: Florida Department of State