Search icon

SPINNEYBECK ENTERPRISES, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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