Search icon

S/PEB, INC.

Company Details

Entity Name: S/PEB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 2003 (21 years ago)
Date of dissolution: 03 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2013 (12 years ago)
Document Number: P03000150107
FEI/EIN Number 510493249
Address: 301 E LAS OLAS BOULEVARD, SUITE 800, FT. LAUDERDALE, FL, 33301
Mail Address: 301 E LAS OLAS BOULEVARD, SUITE 800, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ESPOSITO ROBERT Agent 301 E LAS OLAS BOULEVARD, FT. LAUDERDALE, FL, 33301

Assistant Secretary

Name Role Address
FLOREK DONNA Assistant Secretary 301 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301

Director

Name Role Address
STILES TERRY W Director 301 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301

President

Name Role Address
STILES TERRY W President 301 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301

Vice President

Name Role Address
EAGON DOUGLAS P Vice President 301 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301
ESPOSITO ROBERT Vice President 301 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301
PALMER STEPHEN R Vice President 301 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301

Treasurer

Name Role Address
EAGON DOUGLAS P Treasurer 301 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301

Secretary

Name Role Address
ESPOSITO ROBERT Secretary 301 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-31 301 E LAS OLAS BOULEVARD, SUITE 800, FT. LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2011-01-31 301 E LAS OLAS BOULEVARD, SUITE 800, FT. LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-31 301 E LAS OLAS BOULEVARD, FT. LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2008-02-22 ESPOSITO, ROBERT No data
AMENDMENT 2004-01-29 No data No data

Documents

Name Date
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-05-31
ANNUAL REPORT 2004-05-04
Amendment 2004-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State