Search icon

NORMAN-SPENCER AGENCY, INC.

Company Details

Entity Name: NORMAN-SPENCER AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Oct 2007 (17 years ago)
Date of dissolution: 17 Sep 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Sep 2019 (5 years ago)
Document Number: F07000005204
FEI/EIN Number 31-1407022
Address: 8075 Washington Village Dr., Dayton, OH, 45458, US
Mail Address: 8075 Washington Village Dr., Dayton, OH, 45458, US
Place of Formation: OHIO

Treasurer

Name Role Address
Malone John P Treasurer 8075 Washington Village Dr., Dayton, OH, 45458

Director

Name Role Address
Norman Brian J Director 8075 Washington Village Dr., Dayton, OH, 45458
Norman Paul J Director 8075 Washington Village Dr., Dayton, OH, 45458

Secretary

Name Role Address
Norman Christopher Secretary 8075 Washington Village Dr., Dayton, OH, 45458

Vice President

Name Role Address
Norman Jason Vice President 8075 Washington Village Dr., Dayton, OH, 45458
Welker Sandra P Vice President 8075 Washington Village Dr., Dayton, OH, 45458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000098396 REO ADVISORS EXPIRED 2013-10-04 2018-12-31 No data 1881 UNIVERSITY AVE, STE100, CORAL SPRINGS, FL, 33071
G13000098398 SUNDERLAND INSURANCE SERVICES EXPIRED 2013-10-04 2018-12-31 No data 3021 CITRUS CIRCLE, STE 220, WALNUT CREEK, CA, 94598
G09082900433 WESTERN MARINE INSURANCE SERVICES EXPIRED 2009-03-23 2014-12-31 No data 8075 WASHINGTON VILLAGE DR, DAYTON, OH, 45458

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-09-17 No data No data
REGISTERED AGENT CHANGED 2019-09-17 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 8075 Washington Village Dr., Dayton, OH 45458 No data
CHANGE OF MAILING ADDRESS 2018-04-04 8075 Washington Village Dr., Dayton, OH 45458 No data

Documents

Name Date
Withdrawal 2019-09-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-09
Reg. Agent Change 2013-08-01
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State