General Information

Prospace Interiors, Inc.


Address 50 HEINZ ST
Delta
CO, 81416
Form date August 27, 1975
Type Corporation
ID 19871291406
Status Good Standing
Agent name THOMAS H. HUERKAMP
Agent address 50 HEINZ ST
DELTA
CO, 81416
Agent mailing address 50 Heinz St.,
Delta
CO, 81416

last updated:

Description
We managed to find out that Prospace Interiors, Inc., according to the Colorado Secretary of State database, is a corporation located in the city of Delta. Its full address is as follows: 50 Heinz St, Delta, 81416 (coordinates: 38.7488, -108.06). Prospace Interiors, Inc. has been subject to the Colorado SoS jurisdiction since 08/27/1975, when it was incorporated under identification no 19871291406. Thomas Huerkamp, the registered agent, is located at 50 Heinz St, 81416, Delta, CO. The earliest document submitted to the Secretary of State was "Articles of Incorporation" obtained on 1975-08-27. Other filings cover: "Entity Name Change" obtained on 1984-01-23, "Statement of Older Periodic Report" (1990-12-13), "Statement of Older Periodic Report" (1992-12-19) and more - to be found below. Other firms in the proximity include: The Colorado Timber Industry Association, Inc., Richard Family Enterprises, Inc., Susan I. Horn Llc, Ishol Llc, Sgi Llc.
Company transactions
Received date Transaction ID Description Comment
1975-08-27
19871291406 Articles of Incorporation GRAND MESA BUSINESS MACHINES, INC.
1984-01-23
19871554223 Entity Name Change GRAND MESA BUSINESS MACHINES, INC.
1990-12-13
19851016622 Statement of Older Periodic Report CR85 - 04/26/85 - 8516622
1992-12-19
19871028416 Statement of Older Periodic Report CR87 - 05/01/87 - 8728416
1993-08-12
19931083608 Statement of Older Periodic Report CORP REPORT
1994-12-16
19891051551 Statement of Older Periodic Report CR89 - 04/27/89 - 891051551
1995-09-14
19951115060 Statement of Older Periodic Report CORP REPORT
1995-09-14
19951115060 Amendment CHANGE RORA
1996-12-14
19911065878 Statement of Older Periodic Report CR91 - 08/19/91 - 911065878
1997-09-29
19971155575 Statement of Older Periodic Report PERIODIC REPORT
1999-08-13
19991151914 Statement of Older Periodic Report PERIODIC REPORT
2001-07-30
20011149115 Entity Name Change GRAND MESA OFFICE SUPPLY, INC.
2001-08-27
20011168235 Statement of Older Periodic Report CORP REPORT
2002-09-20
20021261481 Statement of Older Periodic Report CORP REPORT
2003-09-22
20031303095 Statement of Older Periodic Report CORP REPORT
2004-10-25
20041373510 File Report
2005-08-16
20051312661 File Report
2006-09-06
20061363426 File Report
2007-10-29
20071495812 File Report
2008-10-23
20081559889 File Report
2009-10-15
20091545306 File Report
2010-08-30
20101482620 Reserve a Name for use as a Trade Name or Entity Name
2010-10-20
20101578657 Amend Articles of Incorporation for a Profit Corporation Change of Entity Name; Name changed;
2010-10-20
20101578657 Amend Articles of Incorporation for a Profit Corporation Change of Entity Name; Name changed;
2010-10-26
20101588031 File Report
2011-09-15
20111521951 File Report
2012-07-23
20121396819 File Report
2013-07-23
20131420503 File Report
2014-09-04
20141543157 File Report
2015-07-23
20151470747 File Report
2016-08-08
20161537435 File Report
2017-07-24
20171561080 File Report
Trade names
OFFICE FURNITURE & DESIGN CENTERS

Tradename form: Entity Type

Address 50 HEINZ ST

Delta
CO, 81416
Effective added 2001-04-12
Date added 2001-04-12