Search icon

T-SPUR EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: T-SPUR EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T-SPUR EXPRESS, 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: 20 Dec 2006 (18 years ago)
Document Number: P06000155619
FEI/EIN Number 208094934

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

Address: 21681 SW PEACH BLOSSOM STREET, DUNNELLON, FL, 34431, US
Mail Address: 21681 SW PEACH BLOSSOM ST, DUNNELLON, FL, 34431, US
ZIP code: 34431
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY AMI B President 21681 SW PEACH BLOSSOM STREET, DUNNELLON, FL, 34431
KENNEDY AMI B Treasurer 21681 SW PEACH BLOSSOM STREET, DUNNELLON, FL, 34431
KENNEDY AMI B Secretary 21681 SW PEACH BLOSSOM STREET, DUNNELLON, FL, 34431
HERIAN RONNIE L Vice President 21681 SW PEACH BLOSSOM STREET, DUNNELLON, FL, 34431
BATSEL ROBERT WJR. Agent 1531 SE 36TH AVENUE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 21681 SW PEACH BLOSSOM STREET, DUNNELLON, FL 34431 -
REGISTERED AGENT NAME CHANGED 2018-05-11 BATSEL, ROBERT WILLIAM, JR. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State