Search icon

WDHDT-SPEG, INC.

Branch

Company Details

Entity Name: WDHDT-SPEG, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Nov 2005 (19 years ago)
Branch of: WDHDT-SPEG, INC., COLORADO (Company Number 19931098456)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: F05000006544
FEI/EIN Number 841245389
Address: 201 Westmoreland Circle, Kissimmee, FL, 34744, US
Mail Address: 12140 E 116th Cir, Henderson, CO, 80640, US
ZIP code: 34744
County: Osceola
Place of Formation: COLORADO

Agent

Name Role Address
Spencer Stacy Agent 12140 E 116th Cir, Henderson, FL, 80640

President

Name Role Address
SPENCER PAT President 201 Westmoreland Circle, Kissimmee, FL, 34744

Vice President

Name Role Address
Spencer Scott Vice President 3292 Canyon Rd, Springville, UT, 84663

Secretary

Name Role Address
Spencer Stacy Secretary 12140 E 116th Cir, Henderson, CO, 80640

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-14 201 Westmoreland Circle, Kissimmee, FL 34744 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 12140 E 116th Cir, Henderson, FL 80640 No data
NAME CHANGE AMENDMENT 2021-03-01 WDHDT-SPEG, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 201 Westmoreland Circle, Kissimmee, FL 34744 No data
REGISTERED AGENT NAME CHANGED 2018-01-29 Spencer, Stacy No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-09
Name Change 2021-03-01
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State