Search icon

SPIRIT CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: SPIRIT CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 12 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2011 (14 years ago)
Document Number: P34282
FEI/EIN Number 36-3762752
Address: 118 COLEMAN BLVD., SAVANNAH, GA 31408-9565
Mail Address: 118 COLEMAN BLVD., SAVANNAH, GA 31408-9565
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Brasch, Jeffrey President 3131 Market Street, Green Bay, WI 54304

Director

Name Role Address
Brasch, Jeffrey Director 3131 Market Street, Green Bay, WI 54304
Mundt, Matthew D Director 3131 Market Street, Green Bay, WI 54304
Taylor, Valerie L Director 3131 Market Street, Green Bay, WI 54304

Vice President

Name Role Address
Mundt, Matthew D Vice President 3131 Market Street, Green Bay, WI 54304

Treasurer

Name Role Address
Taylor, Tonya Treasurer 118 COLEMAN BLVD., SAVANNAH, GA 31408-9565

Secretary

Name Role Address
Taylor, Valerie L Secretary 3131 Market Street, Green Bay, WI 54304

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-08-17 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-08-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REINSTATEMENT 2011-02-18 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-08 118 COLEMAN BLVD., SAVANNAH, GA 31408-9565 No data
CHANGE OF MAILING ADDRESS 2004-01-08 118 COLEMAN BLVD., SAVANNAH, GA 31408-9565 No data
REINSTATEMENT 1994-09-29 No data No data
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data
NAME CHANGE AMENDMENT 1993-01-25 SPIRIT CONSTRUCTION SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001237063 TERMINATED 2009 CA 000230 FIFTH JUDICIAL COURT 2009-06-10 2014-06-16 $188155.54 UNITED RENTALS, INC, C/O PAT DAY, REGIONAL CREDIT MANAGER, 6125 LAKEVIEW ROAD, SUITE 300, CHARLOTTE, NC 28269

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State