Entity Name: | SPG COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPG COMMUNICATIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 May 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P99000044656 |
FEI/EIN Number |
593580865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4327 S. HWY 27, SUITE 447, CLERMONT, FL, 34711, US |
Mail Address: | 4327 S. HWY 27, SUITE 447, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOTTSCHALK SCOTT P | President | 516 SUGAR PINE DR., CLERMONT, FL, 34711 |
BRABHAM DAVID A | Vice President | 4266 COLUMBUS DR., HERNANDO BEACH, FL, 34607 |
BRABHAM DAVID A | Secretary | 4266 COLUMBUS DR., HERNANDO BEACH, FL, 34607 |
BRABHAM DAVID A | Treasurer | 4266 COLUMBUS DR., HERNANDO BEACH, FL, 34607 |
GOTTSCHALK SCOTT P | Agent | 516 SUGAR PINE DR., CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-14 | 4327 S. HWY 27, SUITE 447, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2009-04-14 | 4327 S. HWY 27, SUITE 447, CLERMONT, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-15 | 516 SUGAR PINE DR., CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2000-03-20 | GOTTSCHALK, SCOTT P | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002143609 | LAPSED | 09-CA-1867 | LAKE CIRCUIT COURT CIVIL DIVIS | 2009-08-05 | 2014-09-16 | $39,338.25 | COMMUNICATIONS SUPPLY CORPORATION, P.O. BOX 24101, CLEVELAND, OH 44124 |
J09002091915 (No Image Available) | LAPSED | 09-CA-2617 | CIRCUIT CIVIL, LAKE COUNTY | 2009-07-06 | 2014-07-31 | $29,987.53 | FORD MOTOR CREDIT COMPANY LLC, P.O. BOX 6508, MESA, AZ 85216 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-02-15 |
ANNUAL REPORT | 2006-04-09 |
ANNUAL REPORT | 2005-04-14 |
ANNUAL REPORT | 2004-03-15 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-04-22 |
ANNUAL REPORT | 2001-04-16 |
ANNUAL REPORT | 2000-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State