Entity Name: | SPIRE GLOBAL SUBSIDIARY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Sep 2019 (6 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Jan 2022 (3 years ago) |
Document Number: | F19000004213 |
FEI/EIN Number |
460892816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8000 Towers Crescent Drive, Vienna, VA, 22182, US |
Mail Address: | 233 Sansome Street, 12th Floor, SAN FRANCISCO, CA, 94104, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PLATZER PETER | President | 8000 Towers Crescent Drive, Suite 1100, Vienna, VA, 22182 |
JOHNSON BOYD | Secretary | 8000 Towers Crescent Drive, Suite 1100, Vienna, VA, 22182 |
BASOLA LEONARDO | Chief Financial Officer | 8000 Towers Crescent Drive, Suite 1100, Vienna, VA, 22182 |
CSC GLOBAL LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-10 | 8000 Towers Crescent Drive, Suite 1100, Vienna, VA 22182 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-10 | CORPORATION SERVICE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2023-04-05 | 8000 Towers Crescent Drive, Suite 1100, Vienna, VA 22182 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 8000 Towers Crescent Drive, Suite 1100, Vienna, VA 22182 | - |
AMENDMENT AND NAME CHANGE | 2022-01-20 | SPIRE GLOBAL SUBSIDIARY, INC. | - |
REGISTERED AGENT NAME CHANGED | 2020-10-22 | CSC GLOBAL | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-22 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2020-10-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-05 |
Amendment and Name Change | 2022-01-20 |
ANNUAL REPORT | 2021-01-30 |
REINSTATEMENT | 2020-10-22 |
Foreign Profit | 2019-09-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State