Entity Name: | THE SANBORN MAP COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 23 Aug 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2003 (21 years ago) |
Document Number: | F99000004424 |
FEI/EIN Number | 13-3980333 |
Address: | 1935 Jamboree Drive, Suite 100, Colorado Springs, CO, 80920-5358, US |
Mail Address: | 1935 Jamboree Drive, Suite 100, Colorado Springs, CO, 80920-5358, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Copple John R | President | 1935 Jamboree Drive, Colorado Springs, CO, 809205358 |
Name | Role | Address |
---|---|---|
Eaton Gary | Vice President | 1935 Jamboree Drive, Colorado Springs, CO, 809205358 |
Name | Role | Address |
---|---|---|
Copple John R | Director | 1935 Jamboree Drive, Colorado Springs, CO, 809205358 |
Name | Role | Address |
---|---|---|
Copple John R | Chief Executive Officer | 1935 Jamboree Drive, Colorado Springs, CO, 809205358 |
Name | Role | Address |
---|---|---|
Ninmer Rick | Secretary | 1935 Jamboree Drive, Colorado Springs, CO, 809205358 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 1935 Jamboree Drive, Suite 100, Colorado Springs, CO 80920-5358 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 1935 Jamboree Drive, Suite 100, Colorado Springs, CO 80920-5358 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2006-02-14 | NRAI SERVICES, INC | No data |
REINSTATEMENT | 2003-11-18 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State