Entity Name: | SPS GROUP CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Jan 2011 (14 years ago) |
Document Number: | P11000000565 |
FEI/EIN Number | 274461055 |
Address: | 8755 sw 52 ct, Cooper City, FL, 33328, US |
Mail Address: | 8755 sw 52 ct, Cooper City, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
goolsby steven j | Agent | 8755 sw 52 ct, Cooper City, FL, 33328 |
Name | Role | Address |
---|---|---|
Agnew Glenn S | Vice President | 13333 sw 42 st, Davie, FL, 33330 |
Name | Role | Address |
---|---|---|
Goolsby Steven J | President | 8755 SW 52ND CT, Cooper City, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-02-07 | goolsby, steven j | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-07 | 8755 sw 52 ct, Cooper City, FL 33328 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-04 | 8755 sw 52 ct, Cooper City, FL 33328 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-04 | 8755 sw 52 ct, Cooper City, FL 33328 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-08-25 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-01-06 |
AMENDED ANNUAL REPORT | 2015-12-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State