Search icon

ISPA, INC.

Company Details

Entity Name: ISPA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Sep 1999 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F99000005014
FEI/EIN Number 581557046
Address: 2000 Powers Ferry Road SE, Marietta, GA, 30067, US
Mail Address: 2000 Powers Ferry Road SE, Marietta, GA, 30067, US
Place of Formation: GEORGIA

Agent

Name Role Address
ANDRICHUK KATHLEEN Agent 6700 150TH AVENUE, N, CLEARWATER, FL, 33764

President

Name Role Address
BALTHAZAR DAUNITA President 2000 Powers Ferry Road SE, Marietta, GA, 30067

Secretary

Name Role Address
BALTHAZAR CELESTE Secretary 2000 Powers Ferry Road SE, Marietta, GA, 30067

Chief Financial Officer

Name Role Address
WALKER RICHARD Chief Financial Officer 2000 Powers Ferry Road SE, Marietta, GA, 30067

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-01-06 2000 Powers Ferry Road SE, Suite 300, Marietta, GA 30067 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-06 2000 Powers Ferry Road SE, Suite 300, Marietta, GA 30067 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 6700 150TH AVENUE, N, CLEARWATER, FL 33764 No data
REGISTERED AGENT NAME CHANGED 2012-02-09 ANDRICHUK, KATHLEEN No data
REINSTATEMENT 2009-11-04 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 2003-04-09 ISPA, INC. No data

Documents

Name Date
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State