Search icon

INSPERITY HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: INSPERITY HOLDINGS, 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: 29 Oct 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Mar 2011 (14 years ago)
Document Number: F98000006037
FEI/EIN Number 760178498

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19001 CRESCENT SPRINGS DRIVE, KINGWOOD, TX, 77339-3802, US
Mail Address: 19001 CRESCENT SPRINGS DRIVE, KINGWOOD, TX, 77339-3802, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SARVADI PAUL J Chief Executive Officer 19001 CRESCENT SPRINGS DRIVE, KINGWOOD, TX, 773393802
ALLISON JAMES D Executive Vice President 19001 CRESCENT SPRINGS DRIVE, KINGWOOD, TX, 773393802
SHARP DOUGLAS S Executive Vice President 19001 CRESCENT SPRINGS DRIVE, KINGWOOD, TX, 773393802
CALLENS CHRISTIAN P Vice President 19001 CRESCENT SPRINGS DRIVE, KINGWOOD, TX, 773393802
Arizpe A. Steve President 19001 CRESCENT SPRINGS DRIVE, KINGWOOD, TX, 773393802
Nicholson Roger J Sr 19001 CRESCENT SPRINGS DRIVE, KINGWOOD, TX, 773393802
CORPORATION SERVICE COMPANY Agent -
CALLENS CHRISTIAN P Secretary 19001 CRESCENT SPRINGS DRIVE, KINGWOOD, TX, 773393802

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2011-03-03 INSPERITY HOLDINGS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 19001 CRESCENT SPRINGS DRIVE, KINGWOOD, TX 77339-3802 -
CHANGE OF MAILING ADDRESS 2001-04-30 19001 CRESCENT SPRINGS DRIVE, KINGWOOD, TX 77339-3802 -
REGISTERED AGENT NAME CHANGED 2000-07-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2000-07-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State