Entity Name: | SPINNEYBECK ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 06 Oct 1992 (33 years ago) |
Branch of: | SPINNEYBECK ENTERPRISES, INC., NEW YORK (Company Number 685507) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2015 (10 years ago) |
Document Number: | P40816 |
FEI/EIN Number |
161159029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 CROSSPOINT PKWY, GETZVILLE, NY, 14068, US |
Mail Address: | 425 CROSSPOINT PKWY, GETZVILLE, NY, 14068, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Stutz Jeffrey | Director | 855 EAST MAIN AVE, ZEELAND, MI, 49464 |
Rice Jacqueline | Director | 855 EAST MAIN AVE, ZEELAND, MI, 49464 |
Wall Roger | President | 425 CROSSPOINT PKWY, GETZVILLE, NY, 14068 |
Loan Matthew | Vice President | 855 EAST MAIN AVE, ZEELAND, MI, 49464 |
Wolf John (Jack) | Vice President | 425 CROSSPOINT PKWY, GETZVILLE, NY, 14068 |
Francis Susanne | Vice President | 425 CROSSPOINT PKWY, GETZVILLE, NY, 14068 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-06-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-17 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-02 | 425 CROSSPOINT PKWY, GETZVILLE, NY 14068 | - |
REINSTATEMENT | 2015-01-02 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-02 | 425 CROSSPOINT PKWY, GETZVILLE, NY 14068 | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1994-11-17 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-31 |
Reg. Agent Change | 2015-06-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State