Search icon

SPENCER MANAGEMENT, INC.

Company Details

Entity Name: SPENCER MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 May 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P00000048500
FEI/EIN Number 651020783
Address: 5210 LINTON BLVD., SUITE 302, DELRAY BEACH, FL, 33484, US
Mail Address: 5210 LINTON BLVD., SUITE 302, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GOLD NEIL Smd Agent 5210 LINTON BLVD.,SUITE 302, DELRAY BEACH, FL, 33484

President

Name Role Address
GOLD NEIL S President 5210 LINTON BLVD., SUITE 302, DELRAY BEACH, FL, 33484

Secretary

Name Role Address
GOLD NEIL S Secretary 5210 LINTON BLVD., SUITE 302, DELRAY BEACH, FL, 33484

Treasurer

Name Role Address
GOLD NEIL S Treasurer 5210 LINTON BLVD., SUITE 302, DELRAY BEACH, FL, 33484

Director

Name Role Address
GOLD NEIL S Director 5210 LINTON BLVD., SUITE 302, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 5210 LINTON BLVD., SUITE 302, DELRAY BEACH, FL 33484 No data
CHANGE OF MAILING ADDRESS 2019-04-19 5210 LINTON BLVD., SUITE 302, DELRAY BEACH, FL 33484 No data
REGISTERED AGENT NAME CHANGED 2019-04-19 GOLD, NEIL S, md No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 5210 LINTON BLVD.,SUITE 302, DELRAY BEACH, FL 33484 No data

Documents

Name Date
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State