Search icon

SPRUCE CREEK SOUTH UTILITIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPRUCE CREEK SOUTH UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 1990 (36 years ago)
Date of dissolution: 03 Jan 2008 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2008 (18 years ago)
Document Number: L40356
FEI/EIN Number 592995013
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
City: Ocala
County: Marion
Place of Formation: FLORIDA

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

Central Index Key

CIK number:
0001160344
Phone:
2486472750

Latest Filings

Form type:
S-3/A
File number:
333-86806-09
Filing date:
2002-05-17
File:
Form type:
S-3/A
File number:
333-86806-09
Filing date:
2002-04-26
File:
Form type:
S-3
File number:
333-86806-09
Filing date:
2002-04-23
File:
Form type:
S-4/A
File number:
333-70786-12
Filing date:
2001-12-11
File:
Form type:
S-4/A
File number:
333-70786-12
Filing date:
2001-10-04
File:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State