Search icon

SPENCER RIDGE COMPANY

Company Details

Entity Name: SPENCER RIDGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000065815
FEI/EIN Number NOT APPLICABLE
Address: 2721 GULF BREEZE PKWY, GULF BREEZE, FL, 32563
Mail Address: 2721 GULF BREEZE PKWY, GULF BREEZE, FL, 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
BORDELON JOHN S Agent 2721 GULF BREEZE PKWY, GULF BREEZE, FL, 32563

President

Name Role Address
BORDELON JOHN S President 2721 GULF BREEZE PKWY, GULF BREEZE, FL, 32563

Secretary

Name Role Address
BORDELON JOHN S Secretary 2721 GULF BREEZE PKWY, GULF BREEZE, FL, 32563

Treasurer

Name Role Address
BORDELON JOHN S Treasurer 2721 GULF BREEZE PKWY, GULF BREEZE, FL, 32563

Director

Name Role Address
BORDELON JOHN S Director 2721 GULF BREEZE PKWY, GULF BREEZE, FL, 32563
ESSER RUTH DUPONT Director 4371 MARILYN CT, GULF BREEZE, FL, 32563
BORDELON MATTHEW D Director 2721 GULF BREEZE PKWY, GULF BREEZE, FL, 32563

Vice President

Name Role Address
ESSER RUTH DUPONT Vice President 4371 MARILYN CT, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT AND NAME CHANGE 2008-02-21 SPENCER RIDGE COMPANY No data

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
Amendment and Name Change 2008-02-21
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State