Search icon

SPEARS ENVIRONMENTAL, INC. - Florida Company Profile

Company Details

Entity Name: SPEARS ENVIRONMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEARS ENVIRONMENTAL, 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: 24 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: P05000075855
FEI/EIN Number 202898619

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

Address: 840 N. FERDON BLVD., CRESTVIEW, FL, 32536, US
Mail Address: 840 N. FERDON BLVD., CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEARS ERIC M President 1214 SUNSHINE DR., CRESTVIEW, FL, 32539
SPEARS ERIC M Agent 1214 SUNSHINE DR., CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 SPEARS, ERIC M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-10 840 N. FERDON BLVD., CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2013-03-10 840 N. FERDON BLVD., CRESTVIEW, FL 32536 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
REINSTATEMENT 2019-10-17
Amendment 2018-04-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State