Search icon

SPS NORTH AMERICA, INC.

Company Details

Entity Name: SPS NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jun 2011 (14 years ago)
Document Number: P09000002550
FEI/EIN Number 264036475
Address: 809 10TH AVENUE WEST, PALMETTO, FL, 34221, US
Mail Address: 809 10TH AVENUE WEST, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
DOBBS JON A Agent 809 10th Avenue West, PALMETTO, FL, 34221

President

Name Role Address
DOBBS JON A President 809 10TH AVENUE WEST, PALMETTO, FL, 34221

Vice President

Name Role Address
DOBBS NARUMON Vice President 809 10TH AVENUE WEST, PALMETTO, FL, 34221

Treasurer

Name Role Address
DOBBS PIYACHAT Treasurer 809 10TH AVENUE WEST, PALMETTO, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000038004 DIY MUD MOTORS ACTIVE 2024-03-15 2029-12-31 No data 1180 8TH AVE W PMB# 129, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 809 10TH AVENUE WEST, PALMETTO, FL 34221 No data
CHANGE OF MAILING ADDRESS 2024-03-15 809 10TH AVENUE WEST, PALMETTO, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 809 10th Avenue West, PALMETTO, FL 34221 No data
NAME CHANGE AMENDMENT 2011-06-22 SPS NORTH AMERICA, INC. No data
AMENDMENT AND NAME CHANGE 2011-06-03 SIAM TRADING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State