Search icon

JAY SPENCER INC

Company Details

Entity Name: JAY SPENCER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2007 (17 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: P07000106283
FEI/EIN Number 261122432
Address: 4030 STRATFIELD DR, NEW PORT RICHEY, FL, 34652, US
Mail Address: 4030 STRATFIELD DR, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
LORE GINGER R Agent 654 CASCADING CREEK LANE, WINTER GARDEN, FL, 34787

President

Name Role Address
MELLRING HUNTER President 4030 STRATFIELD DR, NEW PORT RICHEY, FL, 34652

Vice Treasurer

Name Role Address
MELLRING HUNTER Vice Treasurer 4030 STRATFIELD DR, NEW PORT RICHEY, FL, 34652

Director

Name Role Address
MELLRING HUNTER Director 4030 STRATFIELD DR, NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000157793 JS FENCE EXPIRED 2009-09-22 2014-12-31 No data 7143 STATE ROAD 54, STE 223, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2008-07-03 4030 STRATFIELD DR, NEW PORT RICHEY, FL 34652 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000310543 TERMINATED 1000000267215 PASCO 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-03
Domestic Profit 2007-09-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State