Search icon

AVERYCLAIRESPEER GROUP INC.

Company Details

Entity Name: AVERYCLAIRESPEER GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P03000093106
FEI/EIN Number 200241786
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

Agent

Name Role Address
SPEER JOE Agent 2600 N PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084

President

Name Role Address
SPEER JOSEPH C President 2600 N PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084

Director

Name Role Address
SPEER JOSEPH C Director 2600 N PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000020256 VITOS PIZZARIA RESTAURANT EXPIRED 2011-02-23 2016-12-31 No data 6690 20TH ST, VERO BEACH, FL, 32966
G09000161616 IHOP 36-112 EXPIRED 2009-10-02 2014-12-31 No data 2600 N PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-05-07 SPEER, JOE No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-07 2600 N PONCE DE LEON BLVD, ST AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2009-05-08 2600 N PONCE DE LEON, SAINT AUGUSTINE, FL 32084 No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-08 2600 N PONCE DE LEON, SAINT AUGUSTINE, FL 32084 No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State