Search icon

SPENCER BOAT CO., INC. - Florida Company Profile

Company Details

Entity Name: SPENCER BOAT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPENCER BOAT CO., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 12 May 1981 (44 years ago)
Date of dissolution: 28 Dec 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2004 (20 years ago)
Document Number: F34539
FEI/EIN Number 592091241

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4200 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33407, US
Mail Address: 4200 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEARGIN WILLIAM E Director 7573 RED RIVER RD, WEST PALM BEACH, FL
YEARGIN WILLIAM E Treasurer 7573 RED RIVER RD, WEST PALM BEACH, FL
YEARGIN WILLIAM E Agent 4200 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33407
BRONSTIEN, EDWARD L, JR Director 1504 BREAKERS WEST BLVD, WPB, FL
BRONSTIEN, JAMES E. DVSP 513 PAR COURT, PALM BEACH GARDENS, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 4200 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2000-05-25 4200 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-25 4200 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL 33407 -
AMENDED AND RESTATEDARTICLES 2000-05-25 - -
REGISTERED AGENT NAME CHANGED 1993-03-05 YEARGIN, WILLIAM E -
NAME CHANGE AMENDMENT 1981-07-31 SPENCER BOAT CO., INC. -

Documents

Name Date
Voluntary Dissolution 2004-12-28
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-04
ANNUAL REPORT 2001-03-08
Amended and Restated Articles 2000-05-25
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13413059 0418800 1981-11-19 4000 N DIXIE HWY 80, West Palm Beach, FL, 33407
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-03-29
Case Closed 1982-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 D02 II
Issuance Date 1982-05-10
Abatement Due Date 1982-06-23
Nr Instances 1
13444310 0418800 1978-05-12 4000 NORTH DIXIE, West Palm Beach, FL, 33407
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-12
Case Closed 1979-02-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100184 I01
Issuance Date 1978-05-15
Abatement Due Date 1978-05-18
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-05-15
Abatement Due Date 1978-05-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19150010 A02
Issuance Date 1978-05-15
Abatement Due Date 1978-05-22
Nr Instances 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19150057 B
Issuance Date 1978-05-15
Abatement Due Date 1979-02-09
Nr Instances 2
Citation ID 01004B
Citaton Type Other
Standard Cited 19150057 D
Issuance Date 1978-05-15
Abatement Due Date 1978-07-17
Nr Instances 2
Citation ID 01005A
Citaton Type Other
Standard Cited 19150084 C01
Issuance Date 1978-05-15
Abatement Due Date 1978-05-18
Nr Instances 1
Citation ID 01005B
Citaton Type Other
Standard Cited 19150084 C04
Issuance Date 1978-05-15
Abatement Due Date 1978-05-18
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State