Search icon

W.E. SPEARS & ASSOCIATES, INC.

Company Details

Entity Name: W.E. SPEARS & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jul 1983 (42 years ago)
Date of dissolution: 12 Dec 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2003 (21 years ago)
Document Number: G50828
FEI/EIN Number 59-2323548
Address: 7925 S. PARK PLACE, ORLANDO, FL 32819
Mail Address: 7925 S. PARK PLACE, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SPEARS, WENDELL, E Agent 7925 S PARK PL, ORLANDO, FL 32819

Director

Name Role Address
SPEARS, WENDELL E Director 7925 S. PARK PLACE, ORLANDO, FL
SPEARS, RAMONA A Director 7925 S. PARK PLACE, ORLANDO, FL
SPEARS, MICHAEL D Director P. O. BOX 1780, WINTER PARK, FL 32790

President

Name Role Address
SPEARS, WENDELL E President 7925 S. PARK PLACE, ORLANDO, FL

Secretary

Name Role Address
SPEARS, RAMONA A Secretary 7925 S. PARK PLACE, ORLANDO, FL

Vice President

Name Role Address
SPEARS, MICHAEL D Vice President P. O. BOX 1780, WINTER PARK, FL 32790

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-12-12 No data No data
REGISTERED AGENT NAME CHANGED 1991-06-27 SPEARS, WENDELL, E No data
REGISTERED AGENT ADDRESS CHANGED 1991-06-27 7925 S PARK PL, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 1989-07-10 7925 S. PARK PLACE, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 1989-07-10 7925 S. PARK PLACE, ORLANDO, FL 32819 No data

Documents

Name Date
Voluntary Dissolution 2003-12-12
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State