Search icon

SPARTAN INFRASTRUCTURE, INC.

Company Details

Entity Name: SPARTAN INFRASTRUCTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 26 Jun 2018 (7 years ago)
Document Number: F18000002987
FEI/EIN Number 83-0567955
Address: 6644 E Thomas Rd, Suite 102, Mesa, AZ 85215
Mail Address: 6644 E Thomas Rd, Suite 102, Mesa, AZ 85215
Place of Formation: NEVADA

Agent

Name Role
INCORP SERVICES, INC. Agent

Chief Financial Officer

Name Role Address
Schmitz, Andreas Chief Financial Officer 6644 E Thomas Rd, Suite 102, Mesa, AZ 85215

Officer

Name Role Address
Schmitz, Andreas Officer 6644 E Thomas Rd, Suite 102, Mesa, AZ 85215
Maslonka, Casey Officer 6644 E Thomas Rd, Suite 102, Mesa, AZ 85215

Secretary

Name Role Address
Schmitz, Andreas Secretary 6644 E Thomas Rd, Suite 102, Mesa, AZ 85215

Treasurer

Name Role Address
Schmitz, Andreas Treasurer 6644 E Thomas Rd, Suite 102, Mesa, AZ 85215

Chairman

Name Role Address
Maslonka, Casey Chairman 6644 E Thomas Rd, Suite 102, Mesa, AZ 85215

President

Name Role Address
Maslonka, Casey President 6644 E Thomas Rd, Suite 102, Mesa, AZ 85215

Director

Name Role Address
Maslonka, Martin Director PO Box 740, Zephyr Cove, NV 89448
Maslonka, Jon Director 6644 E Thomas Rd, Suite 102, Mesa, AZ 85215
Campbell, Justin Director 605 N 393 #5, Santa Rosa Beach, FL 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 6644 E Thomas Rd, Suite 102, Mesa, AZ 85215 No data
CHANGE OF MAILING ADDRESS 2022-04-27 6644 E Thomas Rd, Suite 102, Mesa, AZ 85215 No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-25
Foreign Profit 2018-06-26

Date of last update: 17 Jan 2025

Sources: Florida Department of State