Search icon

SP FOREIGN CONSULTING CORP.

Company Details

Entity Name: SP FOREIGN CONSULTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 2020 (4 years ago)
Document Number: P09000007688
FEI/EIN Number 244114348
Address: 801 South Ocean Drive, Hollywood, FL, 33019, US
Mail Address: 801 South Ocean Drive, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FORERO GEORGE Agent 801 South Ocean Drive, Hollywood, FL, 33019

President

Name Role Address
FORERO GEORGE President 801 South Ocean Drive, Hollywood, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000093110 THAT ONE PRINTING COMPANY EXPIRED 2017-08-22 2022-12-31 No data 550 SLIPPERY ROCK ROAD, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-06 801 South Ocean Drive, APT 1106, Hollywood, FL 33019 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 801 South Ocean Drive, 1106, Hollywood, FL 33019 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 801 South Ocean Drive, 1106, Hollywood, FL 33019 No data
CHANGE OF MAILING ADDRESS 2023-03-31 801 South Ocean Drive, 1106, Hollywood, FL 33019 No data
REINSTATEMENT 2020-09-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-08-22 No data No data
REGISTERED AGENT NAME CHANGED 2017-08-22 FORERO, GEORGE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2014-03-10 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-21
REINSTATEMENT 2020-09-15
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-08-22
ANNUAL REPORT 2015-03-17
REINSTATEMENT 2014-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State