Search icon

SPECIAL ACQUISITIONS VI, INC.

Company Details

Entity Name: SPECIAL ACQUISITIONS VI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 2009 (16 years ago)
Date of dissolution: 23 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2014 (11 years ago)
Document Number: P09000039873
FEI/EIN Number 383803601
Address: 6435 NAPLES BOULEVARD, NAPLES, FL, 34109
Mail Address: 6435 NAPLES BOULEVARD, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
SPURLOCK TERRY Director 6435 NAPLES BOULEVARD, NAPLES, FL, 34109
RINALDI MICHAEL Director 6435 NAPLES BOULEVARD, NAPLES, FL, 34109

President

Name Role Address
SPURLOCK TERRY President 6435 NAPLES BOULEVARD, NAPLES, FL, 34109

Vice President

Name Role Address
RINALDI MICHAEL Vice President 6435 NAPLES BOULEVARD, NAPLES, FL, 34109

Treasurer

Name Role Address
RINALDI MICHAEL Treasurer 6435 NAPLES BOULEVARD, NAPLES, FL, 34109
Parrella Frank Treasurer 6435 NAPLES BOULEVARD, NAPLES, FL, 34109

Secretary

Name Role Address
Lichtenberger Vincent M Secretary 4725 Piedmont Row Drive, Ste. 110, Charlotte, NC, 28210

Asst

Name Role Address
Dellinger Kim R Asst 4725 Piedmont Row Dr., Ste. 110, Charlotte, NC, 28210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-23 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-18 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000978271 TERMINATED 1000000508508 LEE 2013-05-09 2033-05-22 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000612013 TERMINATED 1000000356818 LEE 2012-09-04 2032-09-19 $ 1,498.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-23
ANNUAL REPORT 2013-04-29
Reg. Agent Change 2013-04-18
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-01-30
Domestic Profit 2009-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State