Search icon

C.E. SPUR, INC. - Florida Company Profile

Company Details

Entity Name: C.E. SPUR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.E. SPUR, 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: 07 Jan 1985 (40 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: H36893
FEI/EIN Number 592477285

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

Address: 7142 E. FOWLER AVE., TAMPA, FL, 33617, US
Mail Address: 4039 EASTRIDGE DR., VALRICO, FL, 33594
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOTT, CAROLYN EDNA President 7142 EAST FOWLER AVENUE, TAMPA, FL
KNOTT, CAROLYN EDNA Director 7142 EAST FOWLER AVENUE, TAMPA, FL
KNOTT, CAROLYN EDNA Agent 4039 EASTRIDGE DR., VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1993-06-10 7142 E. FOWLER AVE., TAMPA, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 1993-06-10 4039 EASTRIDGE DR., VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 1986-03-27 7142 E. FOWLER AVE., TAMPA, FL 33617 -

Documents

Name Date
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State