Entity Name: | SPECPAGE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 27 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Aug 2017 (8 years ago) |
Document Number: | F15000003270 |
FEI/EIN Number | 473830034 |
Address: | 8800 Baymeadows Way W, Jacksonville, FL, 32256, US |
Mail Address: | 8800 Baymeadows Way W, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MILLS JOHN | Chief Financial Officer | 8800 Baymeadows Way W, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
SABIN MICHAEL | President | 8800 Baymeadows Way W, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-12-22 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 8800 Baymeadows Way W, Suite 500, Jacksonville, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-15 | 8800 Baymeadows Way W, Suite 500, Jacksonville, FL 32256 | No data |
REINSTATEMENT | 2017-08-03 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-04-30 |
Reg. Agent Change | 2023-12-22 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-08-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State