Search icon

SPIETH & ROUSE, INC. - Florida Company Profile

Company Details

Entity Name: SPIETH & ROUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPIETH & ROUSE, 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: 20 Jul 1989 (36 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L03199
FEI/EIN Number 650128854

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

Address: 1110 HUSS ROAD, WAUCHULA, FL, 33873
Mail Address: 130 W MAIN ST., WAUCHULA, FL, 33873
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIETH YEAVONE Director 323 DIANA AVE., WAUCHULA, FL, 33873
ROUSE PATRICIA Agent 130 W. MAIN ST, WAUCHULA, FL, 33873
ROUSE, PATRICIA President 1110 HUSS ROAD, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 1110 HUSS ROAD, WAUCHULA, FL 33873 -
CHANGE OF MAILING ADDRESS 2004-02-25 1110 HUSS ROAD, WAUCHULA, FL 33873 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 130 W. MAIN ST, WAUCHULA, FL 33873 -
REGISTERED AGENT NAME CHANGED 1996-04-29 ROUSE, PATRICIA -

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State