Search icon

ERNIE SPENCER FOSTER HOME INC. - Florida Company Profile

Company Details

Entity Name: ERNIE SPENCER FOSTER HOME INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERNIE SPENCER FOSTER HOME 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: 13 Apr 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 May 2017 (8 years ago)
Document Number: P05000054516
FEI/EIN Number 203572107

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

Address: 2127 STARLITE LANE, PORT CHARLOTTE, FL, 33952, US
Mail Address: 2127 STARLITE LANE, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER ERNIE M President 2001 BARKSDALE ST, PORT CHARLOTTE, FL, 33948
McKay Marcia A Co 819 Dolphin ave., Port Charlotte, FL, 33948
McKay Marcia A Officer 819 Dolphin ave., Port Charlotte, FL, 33948
SPENCER ERNIE M Agent 2001 BARKSDALE ST, PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-05-16 ERNIE SPENCER FOSTER HOME INC. -
CHANGE OF MAILING ADDRESS 2017-05-16 2127 STARLITE LANE, PORT CHARLOTTE, FL 33952 -
REINSTATEMENT 2017-04-11 - -
REGISTERED AGENT NAME CHANGED 2017-04-11 SPENCER, ERNIE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-02-22
Name Change 2017-05-16
REINSTATEMENT 2017-04-11
ANNUAL REPORT 2006-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State