Entity Name: | SPALDING OFFICE SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPALDING OFFICE SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 16 Feb 1988 (37 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | M69205 |
FEI/EIN Number |
650045200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 887-F MAIN STREET, MONROE, CT, 06468, US |
Mail Address: | 887-F MAIN STREET, MONROE, CT, 06468, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SPALDING OFFICE SYSTEMS, INC., NEW YORK | 1319950 | NEW YORK |
Headquarter of | SPALDING OFFICE SYSTEMS, INC., CONNECTICUT | 0229852 | CONNECTICUT |
Name | Role | Address |
---|---|---|
WILLIMAN PETER C. | Secretary | 123 VALLEY ROAD, KATONAH, NY, 10536 |
WILLIMAN PETER C. | Vice President | 123 VALLEY ROAD, KATONAH, NY, 10536 |
DENICOLA ROGER | Agent | 2473 NW 9TH STREET, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-09-09 | 2473 NW 9TH STREET, DELRAY BEACH, FL 33445 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-11 | 887-F MAIN STREET, MONROE, CT 06468 | - |
CHANGE OF MAILING ADDRESS | 2001-05-11 | 887-F MAIN STREET, MONROE, CT 06468 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-11 | DENICOLA, ROGER | - |
Name | Date |
---|---|
REINSTATEMENT | 2008-04-22 |
ANNUAL REPORT | 2006-07-21 |
ANNUAL REPORT | 2005-04-21 |
ANNUAL REPORT | 2004-02-28 |
ANNUAL REPORT | 2003-07-09 |
ANNUAL REPORT | 2002-09-09 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-05-18 |
ANNUAL REPORT | 1999-04-07 |
ANNUAL REPORT | 1998-05-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State