Search icon

SPICER GROUP, INC.

Company Details

Entity Name: SPICER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Sep 2009 (15 years ago)
Date of dissolution: 13 Sep 2012 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Sep 2012 (12 years ago)
Document Number: F09000003761
FEI/EIN Number 381612017
Address: 230 S. WASHINGTON AVENUE, SAGINAW, MI, 48607
Mail Address: 230 S. WASHINGTON AVENUE, SAGINAW, MI, 48607
Place of Formation: MICHIGAN

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
SCHERZER DONALD R President 230 S. WASHINGTON AVENUE, SAGINAW, MI, 48607

Director

Name Role Address
SCHERZER DONALD R Director 230 S. WASHINGTON AVENUE, SAGINAW, MI, 48607
PROTASIEWICZ LAWRENCE J Director 230 S. WASHINGTON AVENUE, SAGINAW, MI, 48607
WOOD JEFFREY E Director 230 S. WASHINGTON AVENUE, SAGINAW, MI, 48607
EGGERS ROBERT R Director 230 S. WASHINGTON AVENUE, SAGINAW, MI, 48607
HANSEN RONALD B Director 230 S. WASHINGTON AVENUE, SAGINAW, MI, 48607

Vice President

Name Role Address
PROTASIEWICZ LAWRENCE J Vice President 230 S. WASHINGTON AVENUE, SAGINAW, MI, 48607
HANSEN RONALD B Vice President 230 S. WASHINGTON AVENUE, SAGINAW, MI, 48607

Secretary

Name Role Address
WOOD JEFFREY E Secretary 230 S. WASHINGTON AVENUE, SAGINAW, MI, 48607

Treasurer

Name Role Address
EGGERS ROBERT R Treasurer 230 S. WASHINGTON AVENUE, SAGINAW, MI, 48607

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-09-13 No data No data

Documents

Name Date
Withdrawal 2012-09-13
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
Foreign Profit 2009-09-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State