Search icon

C. SPELLMAN, INC. - Florida Company Profile

Company Details

Entity Name: C. SPELLMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 02 Sep 1970 (55 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 719247
FEI/EIN Number 591654170

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

Address: 105 Highview Drive, Cocoa, FL, 32922, US
Mail Address: P.O. BOX 560531, ROCKLEDGE, FL, 32956-0531, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wald James A Treasurer 105 Highview Dr., Cocoa, FL, 32922
Kelly Thomas J Vice President 105 Highview Drive, Cocoa, FL, 32922
UTECHT DAVID A President 1687 Fenway Circle, Rockledge, FL, 329553014
Bruty William H Director 105 Highview Drive, Cocoa, FL, 32922
Thomas Wilfred C Director 105 Highview Drive, Cocoa, FL, 32922
Phelps Charles A Director 105 Highview Drive, Cocoa, FL, 32922
WALD JAMES A Agent 105 Highview Dr., Cocoa, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-03 105 Highview Drive, Cocoa, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 105 Highview Dr., Cocoa, FL 32922 -
REGISTERED AGENT NAME CHANGED 2020-01-19 WALD, JAMES A -
AMENDMENT 2016-07-19 - -
REINSTATEMENT 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 1993-03-05 105 Highview Drive, Cocoa, FL 32922 -
REINSTATEMENT 1992-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-08-04
AMENDED ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-06
Amendment 2016-07-19
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State