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 |
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 |
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 | - | - |
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