Search icon

SPRUCE CREEK SOUTH UTILITIES, INC. - Florida Company Profile

Company Details

Entity Name: SPRUCE CREEK SOUTH UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRUCE CREEK SOUTH UTILITIES, 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: 05 Jan 1990 (35 years ago)
Date of dissolution: 03 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2008 (17 years ago)
Document Number: L40356
FEI/EIN Number 592995013

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

Mail Address: 100 BLOOMFIELD HILLS PKWY, SUITE 300, BLOOMFIELD HILLS, MI, 48304, US
Address: 1930 SW 38TH AVENUE, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1160344 33 BLOOMFIELD HILLS PARKWAY SUITE 200, BLOOMFIELD HILLS, MI, 48304 33 BLOOMFIELD HILL PARKWAY STE 200, BLOOMFIELD HILLS, MI, 48304 2486472750

Filings since 2002-05-17

Form type S-3/A
File number 333-86806-09
Filing date 2002-05-17
File View File

Filings since 2002-04-26

Form type S-3/A
File number 333-86806-09
Filing date 2002-04-26
File View File

Filings since 2002-04-23

Form type S-3
File number 333-86806-09
Filing date 2002-04-23
File View File

Filings since 2001-12-11

Form type S-4/A
File number 333-70786-12
Filing date 2001-12-11
File View File

Filings since 2001-10-04

Form type S-4/A
File number 333-70786-12
Filing date 2001-10-04
File View File

Filings since 2001-10-02

Form type S-4
File number 333-70786-12
Filing date 2001-10-02
File View File

Key Officers & Management

Name Role Address
DUGAS RICHARD J President 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
COOK STEVEN M Director 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
COOK STEVEN M Vice President 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
COOK STEVEN M President 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
COOK STEVEN M Secretary 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
NELSON GREGORY M DVAS 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
ROBINSON BRUCE E Vice President 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
ROBINSON BRUCE E Treasurer 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
ROBINSON BRUCE E Assistant Secretary 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
KLYM JAN M Assistant Secretary 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-01-03 - -
REGISTERED AGENT NAME CHANGED 2007-08-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2007-08-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-18 1930 SW 38TH AVENUE, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2006-04-18 1930 SW 38TH AVENUE, OCALA, FL 34474 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000974165 ACTIVE 1000000280434 LEON 2012-12-10 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Voluntary Dissolution 2008-01-03
Reg. Agent Change 2007-08-29
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-03-27
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-06-25
ANNUAL REPORT 2001-07-30
Reg. Agent Change 2001-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State