Search icon

SPENCE ROCHESTER, INC.

Company Details

Entity Name: SPENCE ROCHESTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Feb 2023 (2 years ago)
Document Number: P03000048524
FEI/EIN Number 200013488
Address: 18459 Pines Blvd #179, Pembroke Pines, FL, 33029, US
Mail Address: 18459 Pines Blvd #179, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROCHESTER CHARMAINE Agent 18459 Pines Blvd #179, Pembroke Pines, FL, 33029

Treasurer

Name Role Address
ROCHESTER CHARMAINE C Treasurer 18459 Pines Blvd #179, Pembroke Pines, FL, 33029

Exec

Name Role Address
ROCHESTER TEX S Exec 18459 Pines Blvd #179, Pembroke Pines, FL, 33029

Vice President

Name Role Address
Rochester Alexia K Vice President 18459 Pines Blvd #179, Pembroke Pines, FL, 33029

Chairman

Name Role Address
Rochester David A Chairman 18459 Pines Blvd #179, Pembroke Pines, FL, 33029

Secretary

Name Role Address
Rochester Julia L Secretary 18459 Pines Blvd #179, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-02-14 SPENCE ROCHESTER, INC. No data
REINSTATEMENT 2022-11-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-28 18459 Pines Blvd #179, Pembroke Pines, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-28 18459 Pines Blvd #179, Pembroke Pines, FL 33029 No data
CHANGE OF MAILING ADDRESS 2022-11-28 18459 Pines Blvd #179, Pembroke Pines, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2022-11-28 ROCHESTER, CHARMAINE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-07
Name Change 2023-02-14
ANNUAL REPORT 2023-02-10
REINSTATEMENT 2022-11-28
ANNUAL REPORT 2005-05-17
ANNUAL REPORT 2004-01-19
Domestic Profit 2003-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State