SPENCER PRESS OF MAINE, INC. - Florida Company Profile

Entity Name: | SPENCER PRESS OF MAINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Mar 2003 (22 years ago) |
Date of dissolution: | 21 Feb 2008 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Feb 2008 (18 years ago) |
Document Number: | F03000001516 |
FEI/EIN Number | 010375534 |
Address: | 90 SPENCER DRIVE, WELLS, ME, 04090 |
Mail Address: | RR DONNELLEY & SONS COMPANY, 111 SOUTH WACKER DR, CHICAGO, IL, 60606 |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
BUSHELL ANN MARIE | Director | 99 PARK AVENUE, NEW YORK, NY, 10016 |
ZENGO GEORGE B | President | 99 PARK AVENUE, NEW YORK, NY, 10016 |
VASSALLO LAURIE | Assistant Secretary | 111 SOUTH WACKER DRIVE, CHICAGO, IL, 60606 |
BRUENING REBECCA | Treasurer | 111 SOUTH WACKER DRIVE, CHICAGO, IL, 60606 |
BETTMAN SUZANNE | Secretary | 111 SOUTH WACKER DRIVE, CHICAGO, IL, 60606 |
PAPARELLA WILLIAM | Director | 1200 LAKESIDE DRIVE, BANNOCKBURN, IL, 60015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-02-21 | - | - |
CHANGE OF MAILING ADDRESS | 2005-12-19 | 90 SPENCER DRIVE, WELLS, ME 04090 | - |
Name | Date |
---|---|
Withdrawal | 2008-02-21 |
ANNUAL REPORT | 2007-03-27 |
ANNUAL REPORT | 2006-03-21 |
Reg. Agent Change | 2005-12-19 |
ANNUAL REPORT | 2005-04-01 |
ANNUAL REPORT | 2004-01-06 |
Foreign Profit | 2003-03-27 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State