Search icon

SPECIAL ACQUISITIONS HOLDINGS, INC.

Company Details

Entity Name: SPECIAL ACQUISITIONS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2009 (15 years ago)
Date of dissolution: 01 May 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: P09000084454
FEI/EIN Number 320296173
Mail Address: 165 MADISON AVE, Floor 8, MEMPHIS, TN, 38103-2723, US
Address: 6435 NAPLES BOULEVARD, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Barrier Joel President 333 Fayetteville St., Raleigh, NC, 27601

Secretary

Name Role Address
HERNANDEZ SHANNON Secretary 165 MADISON AVE, MEMPHIS, TN, 381032723

Asst

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

Vice President

Name Role Address
Parrella Frank Vice President 6435 Naples Blvd, Naples, FL, 34109

Tax

Name Role Address
Lansky Greg Tax 165 MADISON AVE, MEMPHIS, TN, 381032744

Treasurer

Name Role Address
Smith Dane Treasurer 165 MADISON AVE, MEMPHIS, TN, 381032723

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-05-01 No data No data
CHANGE OF MAILING ADDRESS 2018-04-10 6435 NAPLES BOULEVARD, NAPLES, FL 34109 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
NAME CHANGE AMENDMENT 2009-11-06 SPECIAL ACQUISITIONS HOLDINGS, INC. No data

Documents

Name Date
CORAPVDWN 2019-05-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
Reg. Agent Change 2013-04-18
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State