Entity Name: | PSPARES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Feb 1999 (26 years ago) |
Date of dissolution: | 30 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2019 (5 years ago) |
Document Number: | P99000011082 |
FEI/EIN Number | 650903270 |
Address: | 2569 NW 59TH ST., BOCA RATON, TX, 33496, US |
Mail Address: | 2569 NW 59TH ST., BOCA RATON, TX, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
GREEN LOUIS W | Treasurer | 10131 MILLS RD, HOUSTON, TX, 77070 |
Name | Role | Address |
---|---|---|
GREEN LOUIS W | Director | 10131 MILLS RD, HOUSTON, TX, 77070 |
AGARDY BRUCE D | Director | 10131 MILLS RD, HOUSTON, TX, 77070 |
Name | Role | Address |
---|---|---|
AGARDY BRUCE D | President | 10131 MILLS RD, HOUSTON, TX, 77070 |
Name | Role | Address |
---|---|---|
GREEN LOUIS W | Secretary | 10131 MILLS RD, HOUSTON, TX, 77070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
VOLUNTARY DISSOLUTION | 2019-12-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-19 | 2569 NW 59TH ST., BOCA RATON, TX 33496 | No data |
CHANGE OF MAILING ADDRESS | 2019-07-19 | 2569 NW 59TH ST., BOCA RATON, TX 33496 | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-03 | CORPORATE CREATIONS NETWORK INC. | No data |
NAME CHANGE AMENDMENT | 2005-06-14 | PSPARES CORP. | No data |
AMENDED AND RESTATEDARTICLES | 2005-05-24 | No data | No data |
AMENDMENT | 2002-08-05 | No data | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2019-12-30 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-06-01 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-06-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State