Search icon

SPEUR CORPORATION

Company Details

Entity Name: SPEUR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Feb 2022 (3 years ago)
Document Number: P04000160954
FEI/EIN Number 202223839
Address: 526 Old Minorcan Trail, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 526 Old Minorcan Trail, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MCADAMS SHERRI L Agent 526 Old Minorcan Trail, NEW SMYRNA BEACH, FL, 32168

President

Name Role Address
MCADAMS SHERRI L President 526 Old Minorcan Trail, NEW SMYRNA BEACH, FL, 32168

Secretary

Name Role Address
MCADAMS SHERRI L Secretary 526 Old Minorcan Trail, NEW SMYRNA BEACH, FL, 32168
MCADAMS MICHAEL D Secretary 526 Old Minorcan Trail, NEW SMYRNA BEACH, FL, 32168

Director

Name Role Address
MCADAMS SHERRI L Director 526 Old Minorcan Trail, NEW SMYRNA BEACH, FL, 32168

Treasurer

Name Role Address
SAMUELSON JACK J Treasurer 494 SANDPIPER DR, SATELLITE BEACH, FL, 32937

Vice President

Name Role Address
MCADAMS GARRETT W Vice President 526 Old Minorcan Trail, NEW SMYRNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000023896 ALL EAST COAST INSPECTIONS ACTIVE 2022-01-30 2027-12-31 No data 4835 N. COURTENAY PARKWAY, 101, MERRITT ISLAND, FL, 32953
G09006900907 ADVANCED ENGINEERING, CONTRACTING & INSPECTIONS ACTIVE 2009-01-06 2029-12-31 No data 526 OLD MINORCAN TRAIL, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 526 Old Minorcan Trail, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-25 526 Old Minorcan Trail, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF MAILING ADDRESS 2023-08-25 526 Old Minorcan Trail, NEW SMYRNA BEACH, FL 32168 No data
AMENDMENT 2022-02-03 No data No data
AMENDMENT 2021-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-27 MCADAMS, SHERRI L No data
AMENDMENT 2009-11-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-11
Amendment 2022-02-03
Amendment 2021-09-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State