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 |
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 |
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 | - | - |
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