Search icon

SPENCER PROPERTY MANAGEMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SPENCER PROPERTY MANAGEMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPENCER PROPERTY MANAGEMENT COMPANY, 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: 10 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2012 (13 years ago)
Document Number: P05000111133
FEI/EIN Number 203304114

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

Address: 2004 Sara Lee Ln, TALLAHASSEE, FL, 32312, US
Mail Address: 899 Culp Ave, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER SANDRA S Director 1104 Coe Landing Rd, TALLAHASSEE, FL, 32310
MILLER Sandra S Director 2004 Sara Lee Ln, TALLAHASSEE, FL, 32312
MILLER SANDRA S Agent 2004 Sara Lee Ln, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-09 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-11 2004 Sara Lee Ln, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-09 2004 Sara Lee Ln, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2023-06-09 2004 Sara Lee Ln, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State