Entity Name: | THE SPIEGEL AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Nov 2001 (23 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P01000112371 |
FEI/EIN Number | 593757208 |
Address: | 11406-5 SAN JOSE BLVD, JACKSONVILLE, FL, 32223-7235, US |
Mail Address: | 11406-5 SAN JOSE BLVD, JACKSONVILLE, FL, 32223-7235, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GLAZIER, GLAZIER & DIETRICH, P.A. | Agent |
Name | Role | Address |
---|---|---|
SPIEGEL THOMAS | Director | 3200 HARTLEY ROAD #227, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 8833 PERIMETER PARK BLVD., SUITE 1002, JACKSONVILLE, FL 32216 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-21 | 11406-5 SAN JOSE BLVD, JACKSONVILLE, FL 32223-7235 | No data |
CHANGE OF MAILING ADDRESS | 2003-01-21 | 11406-5 SAN JOSE BLVD, JACKSONVILLE, FL 32223-7235 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-24 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-09-19 |
Domestic Profit | 2001-11-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State