Search icon

SPG COMMUNICATIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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