Search icon

SPENCER L. DAVIS MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SPENCER L. DAVIS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPENCER L. DAVIS MANAGEMENT, 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: 30 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000001658
FEI/EIN Number 200555399

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

Address: 601 EAST BURGESS ROAD, UNIT G-2, PENSACOLA, FL, 32504, US
Mail Address: 601 EAST BURGESS ROAD, UNIT G-2, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS SPENCER L Director 601 EAST BURGESS RD. UNIT G-2, PENSACOLA, FL, 32504
Davis Spencer W Vice President P O Box 2102, LAKELAND, FL, 338062102
Brown Mary L Secretary 601 EAST BURGESS ROAD, PENSACOLA, FL, 32504
Davis Carol H Treasurer P O Box 2102, LAKELAND, FL, 338062102
DAVIS SPENCER L Agent 601 EAST BURGESS ROAD, PENSACOLA, FL, 32504
DAVIS SPENCER L President 601 EAST BURGESS RD. UNIT G-2, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-05-06 DAVIS, SPENCER L -
REINSTATEMENT 2015-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-09-25 601 EAST BURGESS ROAD, UNIT G-2, PENSACOLA, FL 32504 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 601 EAST BURGESS ROAD, UNIT G-2, PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 601 EAST BURGESS ROAD, UNIT G-2, PENSACOLA, FL 32504 -

Documents

Name Date
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-05-06
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-09-25
ANNUAL REPORT 2011-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State