Search icon

SPEELER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SPEELER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEELER ENTERPRISES, 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: 05 Aug 1974 (51 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 459129
FEI/EIN Number 591555544

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

Address: 6111 142 AVENUE NORTH, CLEARWATER, FL, 33760-2743, US
Mail Address: 6111 142 AVE NORTH, CLEARWATER, FL, 33760-2743, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALECOT TODD A President 6111 142 AVENUE NORTH, CLEARWATER, FL, 33760
MALECOT TODD A Treasurer 6111 142 AVENUE NORTH, CLEARWATER, FL, 33760
MALECOT TODD A Director 6111 142 AVENUE NORTH, CLEARWATER, FL, 33760
MALECOT DEANN M Director 6111 142 AVENUE NORTH, CLEARWATER, FL, 33760
MALECOT DEANN M Vice President 6111 142 AVENUE NORTH, CLEARWATER, FL, 33760
MALECOT DEANN M Secretary 6111 142 AVENUE NORTH, CLEARWATER, FL, 33760
MALECOT TODD A Agent 6111 142 AVE NORTH, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2005-04-14 MALECOT, TODD A -
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 6111 142 AVE NORTH, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-29 6111 142 AVENUE NORTH, CLEARWATER, FL 33760-2743 -
CHANGE OF MAILING ADDRESS 1998-01-29 6111 142 AVENUE NORTH, CLEARWATER, FL 33760-2743 -
NAME CHANGE AMENDMENT 1985-04-19 SPEELER ENTERPRISES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000470933 LAPSED 10-016651-CI-15 PINELLAS COUNTY 2012-05-30 2017-06-07 $582,471.17 SYNOVUS BANK, P.O. BOX 11746, BIRMINGHAM, AL 30502-1746
J11000334115 LAPSED 11-1908-CO-21 PINELLAS COUNTY 2011-05-25 2016-05-31 $32,837.46 ROBBINS MANUFACTURING COMPANY, 13001 NORTH NEBRASKA AVENUE, TAMPA, FL. 33612
J11000261433 LAPSED 10 16840 CI 19 PINELLAS CIRCUIT COURT 2011-03-23 2016-04-27 $19,688.38 AMERICAN EXPRESS BANK, FSB, 777 AMERICAN EXPRESS WAY, FORT LAUDERDALE, FL 33337
J10001073037 LAPSED 10 9363 CI 19 CIR CRT 6TH JUDI PINELLAS CNTY 2010-08-31 2015-11-22 $66261.21 W. RENEE SPEELER, TRUSTEE OF THE, W. RENEE SPEELER FAMILY TRUST, 6964 SOUTH SHORE DRIVE SOUTH, SOUTH PASADENA, FL 33707

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State