Entity Name: | SPS PROCESSING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Feb 2019 (6 years ago) |
Date of dissolution: | 02 Jul 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Jul 2021 (4 years ago) |
Document Number: | F19000000692 |
FEI/EIN Number | 452820002 |
Address: | 7840 Graphics Drive, Tinley Park, IL, 60477, US |
Mail Address: | 7840 GRAPHICS DRIVE, SUITE 200, TINLEY PARK, IL, 60477, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Oberman James | Chief Executive Officer | 7840 Graphics Drive, Tinley Park, IL, 60477 |
Name | Role | Address |
---|---|---|
Austin Matt | Chief Operating Officer | 7840 Graphics Drive, Tinley Park, IL, 60477 |
Name | Role | Address |
---|---|---|
Hodges Kevin | Chief Financial Officer | 7840 Graphics Drive, Tinley Park, IL, 60477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-07-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-07-02 | 7840 Graphics Drive, Suite 200, Tinley Park, IL 60477 | No data |
REGISTERED AGENT CHANGED | 2021-07-02 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 7840 Graphics Drive, Suite 200, Tinley Park, IL 60477 | No data |
CHANGING ALTERNATE NAME | 2019-02-21 | SPS PROCESSING INC. | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-07-02 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-02 |
Change Alternate Name | 2019-02-21 |
Foreign Profit | 2019-02-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State