Search icon

SPATZ & CO., INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPATZ & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Jul 1985 (40 years ago)
Branch of: SPATZ & CO., INC., ILLINOIS (Company Number CORP_52340357)
Date of dissolution: 09 Nov 1990 (35 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (35 years ago)
Document Number: P06823
FEI/EIN Number 363194370

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 104 WILMOT RD., SUITE 400, DEERFIELD, IL, 60015
Mail Address: 104 WILMOT RD., SUITE 400, DEERFIELD, IL, 60015
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
SPATZ, WILLIAM President 770 BLUFF, GLENCOE, IL
SPATZ, WILLIAM Director 770 BLUFF, GLENCOE, IL
FAIGUS, EUGENE Vice President 2555 BRIAN DR., NORTHBROOK, IL
FAIGUS, EUGENE Secretary 2555 BRIAN DR., NORTHBROOK, IL
FAIGUS, EUGENE Director 2555 BRIAN DR., NORTHBROOK, IL
HERRING, BARRY Vice President 8 BRIGANTINE LANE, GRAYSLAKE, IL
HERRING, BARRY Director 8 BRIGANTINE LANE, GRAYSLAKE, IL
RICHEL, STAN Treasurer 1745 NORTHLAND, HIGHLAND PARK, IL
RICHEL, STAN Director 1745 NORTHLAND, HIGHLAND PARK, IL
THOMAS, BERTON RADEN Agent 603 PINELLAS STREET, SUITE 101, CLEARWATER, FL, 34616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-10-04 104 WILMOT RD., SUITE 400, DEERFIELD, IL 60015 -
CHANGE OF MAILING ADDRESS 1989-10-04 104 WILMOT RD., SUITE 400, DEERFIELD, IL 60015 -
REGISTERED AGENT NAME CHANGED 1988-09-07 THOMAS, BERTON RADEN -
REGISTERED AGENT ADDRESS CHANGED 1988-09-07 603 PINELLAS STREET, SUITE 101, CLEARWATER, FL 34616 -

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70444.00
Total Face Value Of Loan:
70444.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70444
Current Approval Amount:
70444
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State