Entity Name: | SP RECONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Jan 2016 (9 years ago) |
Date of dissolution: | 15 May 2024 (9 months ago) |
Last Event: | CONVERSION |
Event Date Filed: | 15 May 2024 (9 months ago) |
Document Number: | P16000007415 |
Address: | 3315 SW 13TH AVE, FT. LAUDERDALE, FL, 33315, US |
Mail Address: | 3315 SW 13TH AVE, FT. LAUDERDALE, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANSTER MICHAEL | Agent | 3315 SW 13TH AVE, FT. LAUDERDALE, FL, 33315 |
Name | Role | Address |
---|---|---|
PANSTER MICHAEL | President | 3315 SW 13TH AVE, FT. LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-05-15 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L24000216678. CONVERSION NUMBER 100000253831 |
NAME CHANGE AMENDMENT | 2021-01-19 | SP RECONSTRUCTION SERVICES, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 3315 SW 13TH AVE, FT. LAUDERDALE, FL 33315 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 3315 SW 13TH AVE, FT. LAUDERDALE, FL 33315 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 3315 SW 13TH AVE, FT. LAUDERDALE, FL 33315 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-29 |
Name Change | 2021-01-19 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-17 |
Domestic Profit | 2016-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State