Search icon

MALCOLM R. SPEARS, INC. - Florida Company Profile

Company Details

Entity Name: MALCOLM R. SPEARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MALCOLM R. SPEARS, 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: 06 Mar 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000025248
FEI/EIN Number 680490809

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

Mail Address: P.O. BOX 686, BAKER, FL, 32531, US
Address: 1327 LEE AVENUE, BAKER, FL, 32531, US
ZIP code: 32531
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEARS MALCOLM R President P.O. BOX 686, BAKER, FL, 32531
WELTON & WILLIAMSON, LLC Agent 1020 FERDON BLVD SOUTH, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-09 1327 LEE AVENUE, BAKER, FL 32531 -
CHANGE OF MAILING ADDRESS 2006-01-09 1327 LEE AVENUE, BAKER, FL 32531 -
REGISTERED AGENT NAME CHANGED 2005-02-10 WELTON & WILLIAMSON, LLC -
REGISTERED AGENT ADDRESS CHANGED 2005-02-10 1020 FERDON BLVD SOUTH, CRESTVIEW, FL 32536 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000415476 TERMINATED 2011 SC 000348 OKALOOSA COUNTY COURT 2011-06-20 2016-07-06 $1,733.25 UNITED LIGHTING AND SUPPLY COMPANY, 121 CHESTNUT AVENUE, S.E., POST OFFICE BOX 307, FORT WALTON BEACH, FL 32549
J11000295795 LAPSED 2011 SC 000348 COUNTY COURT OKALOOSA COUNTY 2011-05-02 2016-05-13 $4,637.82 UNITED LIGHTING AND SUPPLY COMPANY, 121 CHESTNUT AVENUE, S.E., POST OFFICE BOX 307, FORT WALTON BEACH, FL 32549
J08900010290 LAPSED 08CC1133S OKALOOSA CTY CRT 2008-06-04 2013-06-13 $9875.25 SIMPLER CARPET AND TILE INC, 209 GOVERNMENT AVE, NICEVILLE, FL 32578
J08900014793 LAPSED 2008 SC 000868S SML CLMS OKALOOSA CTY CIR CRT 2008-03-26 2013-08-18 $989.33 GULF COAST ENGINEERING, P.O. BOX 4915, FORT WALTON BEACH, FL 32549
J08900000240 LAPSED 2007-CA-004518 CIR CRT FOR OKALOOSA CTY FL 2007-12-17 2013-01-07 $20688.01 BOB TAYLOR'S, INC., A FOREIGN CORPORATION AUTHORIZED, TO DO BUSINESS IN FL, 641 N FERDON BLVD., CRESTVIEW, FL 32536

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-05-12
ANNUAL REPORT 2003-05-01
Domestic Profit 2002-03-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State