Search icon

SPENCER FARMS INC - Florida Company Profile

Company Details

Entity Name: SPENCER FARMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPENCER FARMS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Nov 1964 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2021 (4 years ago)
Document Number: 287317
FEI/EIN Number 591083634

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 111 S Armenia Ave, TAMPA, FL, 33609, US
Mail Address: 111 S Armenia Ave, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKERS MISTY SPENCER Vice President 111 S Armenia Ave, TAMPA, FL, 33609
HILLS TONYA President 111 S Armenia Ave, TAMPA, FL, 33609
HILLS TONYA Agent 111 S Armenia Ave, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 111 S Armenia Ave, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 111 S Armenia Ave, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2024-04-08 111 S Armenia Ave, TAMPA, FL 33609 -
AMENDMENT 2021-08-17 - -
AMENDMENT 2021-04-02 - -
AMENDMENT 2013-03-07 - -
REGISTERED AGENT NAME CHANGED 2011-11-09 HILLS, TONYA -
REINSTATEMENT 2011-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-04
Amendment 2021-08-17
Amendment 2021-04-02
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-10-03
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18761197 0420600 1981-12-02 Ruskin, FL, 00000
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1988-05-13
13955315 0420600 1976-06-02 12TH ST SE, Ruskin, FL, 33570
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 1976-06-03
Case Closed 1980-11-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 A03
Issuance Date 1976-06-08
Abatement Due Date 1976-06-11
Contest Date 1976-06-15
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 B01
Issuance Date 1976-06-08
Abatement Due Date 1976-06-25
Contest Date 1976-06-15
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100142 B03
Issuance Date 1976-06-08
Abatement Due Date 1976-06-25
Contest Date 1976-06-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1976-06-08
Abatement Due Date 1976-06-25
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-06-15
Nr Instances 35
Citation ID 01005
Citaton Type Other
Standard Cited 19100142 D02
Issuance Date 1976-06-08
Abatement Due Date 1976-06-25
Contest Date 1976-06-15
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100142 D04
Issuance Date 1976-06-08
Abatement Due Date 1976-06-11
Contest Date 1976-06-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100142 D04
Issuance Date 1976-06-08
Abatement Due Date 1976-07-09
Contest Date 1976-06-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100142 D08
Issuance Date 1976-06-08
Abatement Due Date 1976-06-11
Contest Date 1976-06-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100142 D09
Issuance Date 1976-06-08
Abatement Due Date 1976-06-11
Contest Date 1976-06-15
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100142 F04
Issuance Date 1976-06-08
Abatement Due Date 1976-07-23
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-06-15
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100142 H01
Issuance Date 1976-06-08
Abatement Due Date 1976-06-25
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-06-15
Nr Instances 22
Citation ID 01012
Citaton Type Other
Standard Cited 19100142 J
Issuance Date 1976-06-08
Abatement Due Date 1976-06-25
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-06-15
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100142 K02
Issuance Date 1976-06-08
Abatement Due Date 1976-07-23
Contest Date 1976-06-15
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State