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 |
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 |
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 | - | - |
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