Name: | SPI I COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn By Merger |
Effective Date: | 08 Dec 2000 (24 years ago) |
Business ID: | 697956 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 50 CALIFORNIA STREET, SUITE 3550SAN FRANCISCO, CA 94111 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Alan L. Stinson | Director | 601 RIVERSIDE AVE., JACKSONVILLE, FL 32204 |
Frank P. Willey | Director | 601 RIVERSIDE AVE., JACKSONVILLE, FL 32204 |
RAYMOND R. QUIRK | Director | 601 RIVERSIDE AVE., JACKSONVILLE, FL 32204 |
Name | Role | Address |
---|---|---|
Patrick G Farenga | Treasurer | 601 RIVERSIDE AVE., JACKSONVILLE, FL 32204 |
Name | Role | Address |
---|---|---|
TODD C. JOHNSON | Secretary | 601 RIVERSIDE AVE., JACKSONVILLE, FL 32204 |
Name | Role | Address |
---|---|---|
Radah Butler | President | 50 CALIFORNIA STREET, SUITE 3550, San Francisco, CA 94111 |
Name | Role | Address |
---|---|---|
Marjorie Nemzura | Vice President | 171 N Clark St., 8th Floor, Chicago, IL 60601-3294 |
TODD C. JOHNSON | Vice President | 601 RIVERSIDE AVE., JACKSONVILLE, FL 32204 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2004-12-22 | Merger |
Annual Report | Filed | 2004-03-15 | Annual Report |
Amendment Form | Filed | 2003-08-26 | Amendment |
Annual Report | Filed | 2003-08-26 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Amendment Form | Filed | 2002-06-27 | Amendment |
Annual Report | Filed | 2002-06-27 | Annual Report |
Annual Report | Filed | 2001-11-28 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2001-02-12 | Amendment |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State