Search icon

SPENSER PALMER, INC. - Florida Company Profile

Company Details

Entity Name: SPENSER PALMER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPENSER PALMER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2007 (18 years ago)
Document Number: P04000021704
FEI/EIN Number 20-0698940

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

Address: 2060 5TH AVE. NORTH, ST PETERSBURG, FL, 33713
Mail Address: 2060 5th Avenue North, St. Petersburg, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOTE WANDA M Director 1962 HAWAII AVENUE NE, SAINT PETERSBURG, FL, 33703
BOBENHAUSEN GALE M Agent 28051 US HWY 19 N, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-06-01 2060 5TH AVE. NORTH, ST PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 28051 US HWY 19 N, SUITE 107, CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 2060 5TH AVE. NORTH, ST PETERSBURG, FL 33713 -
REINSTATEMENT 2007-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State