Entity Name: | AVERYCLAIRESPEER GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AVERYCLAIRESPEER GROUP 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: | 25 Aug 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P03000093106 |
FEI/EIN Number |
200241786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 N PONCE DE LEON, SAINT AUGUSTINE, FL, 32084 |
Mail Address: | 2600 N PONCE DE LEON BLVD, SAINT AUGUSTINE, FL, 32084 |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPEER JOSEPH C | President | 2600 N PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084 |
SPEER JOSEPH C | Director | 2600 N PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084 |
SPEER JOE | Agent | 2600 N PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000020256 | VITOS PIZZARIA RESTAURANT | EXPIRED | 2011-02-23 | 2016-12-31 | - | 6690 20TH ST, VERO BEACH, FL, 32966 |
G09000161616 | IHOP 36-112 | EXPIRED | 2009-10-02 | 2014-12-31 | - | 2600 N PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-05-07 | SPEER, JOE | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-07 | 2600 N PONCE DE LEON BLVD, ST AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2009-05-08 | 2600 N PONCE DE LEON, SAINT AUGUSTINE, FL 32084 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-08 | 2600 N PONCE DE LEON, SAINT AUGUSTINE, FL 32084 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000766570 | ACTIVE | 1000000366736 | SAINT JOHN | 2016-11-18 | 2036-12-08 | $ 460.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J10000491974 | ACTIVE | 1000000164292 | ST JOHNS | 2010-04-06 | 2030-04-14 | $ 29,776.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-05-07 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-01-17 |
ANNUAL REPORT | 2009-05-30 |
ANNUAL REPORT | 2009-05-11 |
ANNUAL REPORT | 2009-05-08 |
ANNUAL REPORT | 2009-01-29 |
ANNUAL REPORT | 2008-01-06 |
ANNUAL REPORT | 2007-01-17 |
ANNUAL REPORT | 2006-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State