Entity Name: | SPRUCE ENVIRONMENTAL TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 05 May 2017 (8 years ago) |
Document Number: | F17000002095 |
FEI/EIN Number | 043064382 |
Address: | 3 SABER WAY, WARD HILL, MA, 01835, US |
Mail Address: | 3 SABER WAY, WARD HILL, MA, 01835, US |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
ZUCCHINO ALAN P | President | 3 SABER WAY, WARD HILL, MA, 01835 |
Name | Role | Address |
---|---|---|
ZUCCHINO JESSICA A | Vice President | 3 SABER WAY, WARD HILL, MA, 01835 |
HILL DAVID D | Vice President | 3 SABER WAY, WARD HILL, MA, 01835 |
KAPTUROWSKI DAVID P | Vice President | 184 E ASHLAND ST, DOYLESTON, PA, 18901 |
Name | Role | Address |
---|---|---|
ZIDEL HOWARD D | Treasurer | 3 SABER WAY, WARD HILL, MA, 01835 |
Name | Role | Address |
---|---|---|
UDDO ELEANOR P | Secretary | 50 NORTHGATE RD, WELESLEY, MA, 02481 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-07-06 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-11 |
Reg. Agent Change | 2023-07-06 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-03-20 |
Foreign Profit | 2017-05-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State