Entity Name: | SPALJ CONSTRUCTION COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Jul 1999 (26 years ago) |
Date of dissolution: | 27 Mar 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Mar 2015 (10 years ago) |
Document Number: | F99000003740 |
FEI/EIN Number |
760567489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13968 Cypress Drive, Baxter, MN, 56425, US |
Mail Address: | 11770 US HWY 1 STE 101, PALM BEACH GARDENS, FL, 33408 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BEISSLER OLIVIA | Assistant Secretary | 13968 Cypress Drive, Baxter, MN, 56425 |
WILSON RANDY | Vice President | 13968 Cypress Drive, Baxter, MN, 56425 |
Stephens Donald | President | 13968 Cypress Drive, Baxter, MN, 56425 |
Stephens Donald | Chief Executive Officer | 13968 Cypress Drive, Baxter, MN, 56425 |
Gerlich James F | Chief Financial Officer | 13968 Cypress Drive, Baxter, MN, 56425 |
Myers Douglas MJr. | Vice President | 13968 Cypress Drive, Baxter, MN, 56425 |
Wilson Jennifer | Vice President | 13968 Cypress Drive, Baxter, MN, 56425 |
Wilson Jennifer | Administrator | 13968 Cypress Drive, Baxter, MN, 56425 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-03-27 | - | - |
CHANGE OF MAILING ADDRESS | 2015-03-27 | 13968 Cypress Drive, Suite 3, Baxter, MN 56425 | - |
REGISTERED AGENT CHANGED | 2015-03-27 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-19 | 13968 Cypress Drive, Suite 3, Baxter, MN 56425 | - |
Name | Date |
---|---|
Withdrawal | 2015-03-27 |
ANNUAL REPORT | 2014-04-30 |
AMENDED ANNUAL REPORT | 2013-09-19 |
ANNUAL REPORT | 2013-05-02 |
Reg. Agent Change | 2012-12-14 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-03-07 |
ANNUAL REPORT | 2008-05-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State