Search icon

SPRUCE GOOSE, INC. - Florida Company Profile

Company Details

Entity Name: SPRUCE GOOSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRUCE GOOSE, 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: 26 May 1988 (37 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: K24774
FEI/EIN Number 311296221

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

Address: 200 LESLIE DRIVE, 229, HALLANDALE, FL, 33008-1942, US
Mail Address: PO BOX 1942, HALLANDALE, FL, 33008-1942, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORMAN, JERRY J. Director 200 LESLIE DR #229, HALLANDALE, FL
GORMAN, LUCY K. Director 200 LESLIE DR #229, HALLANDALE, FL
SPALDING, GEORGE Director 765 MALIBU DR, LEXINGTON, KY
GORMAN, JERRY J. Agent 200 LESLIE DR, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1995-03-31 200 LESLIE DR, #229, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-02 200 LESLIE DRIVE, 229, HALLANDALE, FL 33008-1942 -
CHANGE OF MAILING ADDRESS 1994-03-02 200 LESLIE DRIVE, 229, HALLANDALE, FL 33008-1942 -

Documents

Name Date
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State