Search icon

SPARDEE'S REALTY, INC.

Branch

Company Details

Entity Name: SPARDEE'S REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Jan 1994 (31 years ago)
Branch of: SPARDEE'S REALTY, INC., ALABAMA (Company Number 000-160-796)
Date of dissolution: 11 Dec 2013 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Dec 2013 (11 years ago)
Document Number: F94000000192
FEI/EIN Number 58-1864855
Address: 6307 CARPINTERIA AVE, SUITE A, CARPINTERIA, CA 93013
Mail Address: 6307 CARPINTERIA AVE, SUITE A, CARPINTERIA, CA 93013
Place of Formation: ALABAMA

Chief Executive Officer

Name Role Address
PUZDER, ANDREW F Chief Executive Officer 6307 CARPINTERIA AVE., CARPINTERIA, CA 93013

Director

Name Role Address
PUZDER, ANDREW F Director 6307 CARPINTERIA AVE., CARPINTERIA, CA 93013
ABAJIAN, TED Director 6307 CARPINTERIA AVE., CARPINTERIA, CA 93013
MURPHY, E M Director 6307 CARPINTERIA AVE., CARPINTERIA, CA 93013

Vice President

Name Role Address
WILLIAM, WERNER Vice President 100 N. BROADWAY, ST LOUIS, MO 63102
VAN ORMAN, JULIE Vice President 1325 N. ANAHEIM BLVD, ANAHEIM, CA 92801
REESE, STEWART Vice President 1325 N. ANAHEIM, ANAHEIM, CA 92801
SEIGEL, CHARLES A, III Vice President 6307 CARPINTERIA AVE, CARPINTERIA, CA 93013
FORD-MCDONOUGH, COLLEEN Vice President 1325 N. ANAHEIM BLVD, TAX DEPT ANAHEIM, CA 92801

Secretary

Name Role Address
WILLIAM, WERNER Secretary 100 N. BROADWAY, ST LOUIS, MO 63102

Treasurer

Name Role Address
ABAJIAN, TED Treasurer 6307 CARPINTERIA AVE., CARPINTERIA, CA 93013

President

Name Role Address
MURPHY, E M President 6307 CARPINTERIA AVE., CARPINTERIA, CA 93013

Asst. Secretary

Name Role Address
STOVER, ROMONDOUS Asst. Secretary 100 N. BROADWAY, ST LOUIS, MO 63102
HINES, LENA Asst. Secretary 100 N. BROADWAY, ST LOUIS, MO 63102

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-12-11 No data No data
REGISTERED AGENT CHANGED 2013-12-11 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 6307 CARPINTERIA AVE, SUITE A, CARPINTERIA, CA 93013 No data
CHANGE OF MAILING ADDRESS 2011-02-18 6307 CARPINTERIA AVE, SUITE A, CARPINTERIA, CA 93013 No data

Documents

Name Date
Withdrawal 2013-12-11
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State