Search icon

SP UNIVERSITY PLAZA 2012 GP INC - Florida Company Profile

Company Details

Entity Name: SP UNIVERSITY PLAZA 2012 GP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SP UNIVERSITY PLAZA 2012 GP INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 2011 (13 years ago)
Document Number: P11000102558
FEI/EIN Number 453957797

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5403 West Gray Street, Tampa, FL, 33609, US
Mail Address: 2430 ESTANCIA BOULEVARD, SUITE 114, CLEARWATER, FL, 33761, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUSTEE AND CORPORATE SERVICES, INC. Agent -
PAGE J DAVID President 5403 West Gray Street, Tampa, FL, 33609
PAGE J DAVID Secretary 5403 West Gray Street, Tampa, FL, 33609
PAGE J DAVID Treasurer 5403 West Gray Street, Tampa, FL, 33609
PAGE J DAVID Director 5403 West Gray Street, Tampa, FL, 33609
MOLINARI MICHAEL Vice President 5403 West Gray Street, Tampa, FL, 33609
SECKINGER SCOTT Vice President 5403 West Gray Street, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-05 5403 West Gray Street, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2013-03-25 Trustee and Corporate Services Inc. -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State