Sp Plus Corporation Overview
Sp Plus Corporation filed as a Foreign For-Profit Corporation in the State of Texas on Monday, February 1, 1982 and is approximately forty-two years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Sp Plus Corporation
Network Visualizer
Advertisements
Key People
Who own Sp Plus Corporation
Name | |
---|---|
G. Marc Baumann 16 |
President
Director
NonDir
NonPres
CEO
CFO
Treasurer
Executive Vp
Executive Vice Presi
Chief Financial Officer
P-Urban Operations
|
G. Marc Baumann 21 |
Chief Executive Officer
|
Vance C. Johnston 14 |
NonTreas
Treasurer
|
Robert N. Sacks 19 |
NonSec
Secretary
Executive Vp
Executive Vice Presi
General Counsel
|
John V. Holten 4 |
Chairman
|
James A. Wilhelm 19 |
President
CEO
Director
Chief Executive Officer
Sole Director
|
Myron C. Warshauer 3 |
President
|
Paul Perusich 4 |
Treasurer
Vice President
Assistant Treas.
Tax and Accounting
|
Gunnar E. Klintberg 1 |
Director
|
Wilhelm A. James |
Director
|
Steven A. Warshauer 10 |
Executive Vp
Chicago Divisions
Eastern
Executive Vice Presi
Operations
|
Edward E. Simmons 8 |
Executive Vp
|
Michael K. Wolf 5 |
Executive Vp
Assistant Sec.
Assistant Secretary
Assoc
Associate General Co
Chief Administrative
Executive Vice Presi
Chief Administative
|
John Jack Ricchiuto 2 |
Executive Vp
|
Thomas L. Hagerman 2 |
Executive Vp
|
Gerard M. Klaisle 4 |
Senior Vp
Executive Vice Presi
Hr
|
Daniel R. Meyer 2 |
Senior Vp
Assistant Treas.
Corporate Controller
Senior Vice Presiden
Corporate Cont
|
Richard E. Wilson 1 |
Senior Vp
|
Michael E. Swartz 1 |
Senior Vp
|
James F. Buczek 1 |
Senior Vp
|
Mark J. Vanriper 1 |
Senior Vp
|
James B. Stevenson |
Senior Vp
|
David Jenkins |
Senior Vp
|
David Kilfoyle |
Senior Vp
Senior Vice Presiden
West Division
|
Bruce W. Kubena |
Senior Vp
Vice President
Central Division
|
Michael J. Machi |
Senior Vp
Administration
Senior Vice Presiden
|
John W. Madden |
Senior Vp
Vice President
Eastern Division
Regional Manager
|
Michael R. Miller |
Senior Vp
West Division
|
Michael J. Narun |
Senior Vp
Canada Division
Senior Vice Presiden
|
Robert Reiser |
Senior Vp
Airports
Senior Vice Presiden
|
Jay F. Rockman |
Senior Vp
Marketing
Senior Vice Presiden
|
Steven M. Resnick 20 |
Vice President
Business Development
West Division
|
James C. Burdett 2 |
Vice President
Assistant Sec.
|
Jerome L. Pate 1 |
Vice President
Assistant Sec.
Associate Counsel
Corporate
Corporate Compliance
|
Daniel Murray 1 |
Vice President
Transportation
|
Patrick J. McCue 1 |
Vice President
Regional Manager
Regional Manger
|
David H. Lombardi 1 |
Vice President
Regional Manager
Regional Mgr
|
Wayne C. Lasinski 1 |
Vice President
Airports
Chicago
Regional Mgr
|
Richard R. Kapper 1 |
Vice President
Client Reporting
|
Roger C. Walters 1 |
Vice President
|
Brad Parrish |
Vice President
Regional Manager
Regional Manger
|
Jeffrey S. Okyle |
Vice President
Business Development
West Division
|
Damon A. Noga |
Vice President
Regional Manager
|
Dirk Machemer |
Vice President
Regional Vp
Regional Mgr
|
Barbara Lao |
Vice President
Business Development
West Division
|
William J. Kepp |
Vice President
Regional Manager
|
Clinton T. Joy |
Vice President
Regional Manager
Srvp-Operations
Regional Mgr
|
Cristina Ionescu |
Vice President
Hr Processes
|
Barbara Devine |
Vice President
|
Timothy J. Banks |
Vice President
Supplier Services
|
Libby M. Redmon |
Vice President
Benefits
Compensation
Employee Relations
|
Kevin Rowald |
Vice President
Regional Manager
|
Erik Thorson |
Vice President
Regional Manager
Regional Manger
|
Peter Thorson |
Vice President
|
Todd Wensley |
Vice President
|
Tony Vitrano 4 |
Senior Vice Presiden
|
James Georgalas 1 |
Assistant Vp
|
James B. Healy 1 |
Assistant Vp
|
William H. Bodenhamer 46 |
Evp-Hospitality Divi
|
Showing 8 records out of 59
Other Companies for Sp Plus Corporation
Sp Plus Corporation is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Standard Parking, L.P. |
Inactive
|
1993 |
1
|
General Partner
|
Standard Parking I, L.L.C. |
Inactive
|
1995 |
5
|
Member
|
Standard Parking Limited Partnership of Illinois |
Inactive
|
1996 |
1
|
Known Addresses for Sp Plus Corporation
1 SE 3rd Ave
Miami, FL 33131
11620 Wilshire Blvd
Los Angeles, CA 90025
55 E Monroe St
Chicago, IL 60603
9130 S Dadeland Blvd
Miami, FL 33156
900 N Michigan Ave
Chicago, IL 60611
1888 Century Park E
Los Angeles, CA 90067
200 E Randolph St
Chicago, IL 60601
201 S Orange Ave
Orlando, FL 32801
999 Brickell Ave
Miami, FL 33131
1100 Main St
Kansas City, MO 64105
Corporate Filings for Sp Plus Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 851793 |
Date Filed: | Monday, February 8, 1982 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 5363506 |
Date Filed: | Monday, February 1, 1982 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 8412506 |
Date Filed: | Tuesday, May 22, 1990 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01105778 |
Date Filed: | Thursday, March 11, 1982 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Illinois |
State ID: | 01868556 |
Date Filed: | Tuesday, October 26, 1993 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Illinois |
State ID: | C13304-1993 |
Date Filed: | Wednesday, October 27, 1993 |
Date Expired: | Monday, July 1, 2002 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C1102-2003 |
Date Filed: | Friday, January 17, 2003 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Erie |
State ID: | 752947 |
Date Filed: | Tuesday, February 23, 1982 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/1/1982 | Application for Certificate of Authority | ||
2/23/1982 | Name History/Actual | Apcoa, Inc. | |
2/23/1982 | Name History/Actual | Apcoa, Inc. | |
12/16/1982 | Articles Of Merger | ||
1/6/1985 | Change Of Registered Agent/Office | ||
5/22/1990 | Application For Certificate Of Authority | ||
7/13/1990 | Change Of Registered Agent/Office | ||
10/27/1993 | Foreign Qualification | ||
4/19/1994 | Change Of Registered Agent/Office | ||
11/30/1994 | Certificate of Assumed Business Name | ||
2/27/1995 | Certificate of Assumed Business Name | ||
12/4/1995 | Certificate of Assumed Business Name | ||
5/18/1996 | Change Of Registered Agent/Office | ||
8/27/1996 | Tax Forfeiture | ||
3/19/1998 | Forfeited In Error (Taxes) | ||
9/15/1998 | Annual List | ||
11/20/1998 | Application For Amended Certificate Of Authority | ||
11/23/1998 | Name History/Actual | Apcoa/Standard Parking, Inc. | |
11/23/1998 | Name History/Actual | Apcoa/Standard Parking, Inc. | |
12/9/1998 | Change Of Registered Agent/Office | ||
12/10/1998 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 CMA | |
12/17/1998 | Merger | CERTIFIED COPY OF ARTICLES OF MERGER FILED MERGING STANDARD PARKING CORPORATION MW AND STANDARD/WABASH PARKING CORPORATION, BOTH (IL) CORPORATIONS NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. (7)PGS. DMF | |
12/22/1998 | Application For Amended Certificate Of Authority | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/8/2000 | Annual List | ||
11/8/2001 | Annual List | List of Officers for 2001 to 2002 | |
7/1/2002 | Withdrawal | (1)PG. MLJ | |
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
1/17/2003 | Foreign Qualification | ||
2/4/2003 | Initial List | ||
4/1/2003 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME IN HOME STATE. (3) PGS. DEG APCOA/STANDARD PARKING, INC. DEGB c 00001 | |
4/2/2003 | Name History/Actual | Standard Parking Corporation | |
4/2/2003 | Name History/Actual | Standard Parking Corporation | |
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
2/9/2004 | Annual List | List of Officers for 2004 to 2005 | |
3/17/2004 | Application for Amended Certificate of Authority | ||
3/17/2004 | Termination of Foreign Entity | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
2/4/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
1/25/2006 | Annual List | ||
9/21/2006 | Merge In | ||
12/31/2006 | Public Information Report (PIR) | ||
1/25/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
1/31/2008 | Annual List | ||
1/28/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
1/28/2010 | Annual List | ||
3/15/2010 | Certificate of Assumed Business Name | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
1/31/2011 | Annual List | ||
1/31/2012 | Annual List | ||
8/20/2012 | Certificate of Assumed Business Name | ||
8/22/2012 | Certificate of Assumed Business Name | ||
11/27/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/1/2013 | Tax Forfeiture | ||
8/23/2013 | Reinstatement | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/9/2013 | Application for Amended Registration | ||
12/9/2013 | Merge In | ||
12/10/2013 | Name History/Actual | Sp Plus Corporation | |
12/10/2013 | Name History/Actual | Sp Plus Corporation | |
12/30/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
11/12/2014 | Change of Registered Agent/Office | ||
11/12/2014 | Registered Agent Change | ||
12/29/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
1/18/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
1/16/2017 | Annual List | ||
12/18/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
11/5/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/2/2020 | Certificate of Assumed Business Name | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for Sp Plus Corporation
Serial Number:
87138935
Drawing Code: 3000
|
|
Serial Number:
86943773
Drawing Code: 4000
|
|
Serial Number:
86472856
Drawing Code: 4000
|
|
Serial Number:
86685188
Drawing Code: 3000
|
|
Serial Number:
74589472
Drawing Code:
|
|
Serial Number:
77977327
Drawing Code: 3000
|
|
Serial Number:
86486538
Drawing Code: 4000
|
|
Serial Number:
74337276
Drawing Code:
|
|
Serial Number:
86348344
Drawing Code: 3000
|
|
Serial Number:
86348319
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Sp Plus Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Sp Plus Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
1 SE 3rd Ave Miami, FL 33131
11620 Wilshire Blvd Los Angeles, CA 90025
55 E Monroe St Chicago, IL 60603
9130 S Dadeland Blvd Miami, FL 33156
900 N Michigan Ave Chicago, IL 60611
1888 Century Park E Los Angeles, CA 90067
200 E Randolph St Chicago, IL 60601
201 S Orange Ave Orlando, FL 32801
999 Brickell Ave Miami, FL 33131
1100 Main St Kansas City, MO 64105
These addresses are known to be associated with Sp Plus Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
8
Corporate Records
FL
1982
Foreign for Profit Corporation
TX
1982
Foreign For-Profit Corporation
TX
1990
Foreign For-Profit Corporation
CA
1982
Statement & Designation By Foreign Corporation
CA
1993
Statement & Designation By Foreign Corporation
NV
1993
Foreign Corporation
NV
2003
Foreign Corporation
NY
1982
Foreign Business Corporation