Search icon

S&P ASSOCIATES USA, INC.

Company Details

Entity Name: S&P ASSOCIATES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Aug 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000108217
FEI/EIN Number NOT APPLICABLE
Address: 2819 STATE RD. 60, VALRICO, FL, 33594
Mail Address: 2819 STATE RD. 60, VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PAPPY ALEX K Agent 10431 OLD WINSTON CT, LAKE WORTH, FL, 334675487

Director

Name Role Address
PAPPY ALEX K Director 10431 OLD WINSTON CT, LAKE WORTH, FL, 334675487
SAMUEL OOMMEN Director 10431 OLD WINSTON CT, LAKE WORTH, FL, 334675487
PAPPY RACHEL Director 10431 OLD WINSTON CT, LAKE WORTH, FL, 334675487
SAMUEL NAVEEN Director 10431 OLD WINSTON CT, LAKE WORTH, FL, 334675487

President

Name Role Address
PAPPY ALEX K President 10431 OLD WINSTON CT, LAKE WORTH, FL, 334675487

Vice President

Name Role Address
SAMUEL OOMMEN Vice President 10431 OLD WINSTON CT, LAKE WORTH, FL, 334675487

Treasurer

Name Role Address
PAPPY RACHEL Treasurer 10431 OLD WINSTON CT, LAKE WORTH, FL, 334675487

Secretary

Name Role Address
SAMUEL NAVEEN Secretary 10431 OLD WINSTON CT, LAKE WORTH, FL, 334675487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-08-19 2819 STATE RD. 60, VALRICO, FL 33594 No data
CHANGE OF MAILING ADDRESS 2005-08-19 2819 STATE RD. 60, VALRICO, FL 33594 No data

Documents

Name Date
ANNUAL REPORT 2006-03-16
Domestic Profit 2005-08-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State