Search icon

SPYDER MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: SPYDER MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPYDER MANAGEMENT CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000061557
Address: 7085 S. ALOYSIA AVE., FLORAL CITY, FL, 34436
Mail Address: 7085 S. ALOYSIA AVE., FLORAL CITY, FL, 34436
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTER WILLIAM T President 7085 S. ALOYSIA AVE., FLORAL CITY, FL, 34436
POTTER WILLIAM T Director 7085 S. ALOYSIA AVE., FLORAL CITY, FL, 34436
POTTER REBEKAH D Secretary 7085 S. ALOYSIA AVE., FLORAL CITY, FL, 34436
POTTER REBEKAH D Director 7085 S. ALOYSIA AVE., FLORAL CITY, FL, 34436
PIERSCINSKI ADAM Vice President 3062 CLOVEBANK RD., HAMBURG, NY, 14075
PIERSCINSKI ADAM Treasurer 3062 CLOVEBANK RD., HAMBURG, NY, 14075
PIERSCINSKI ADAM Director 3062 CLOVEBANK RD., HAMBURG, NY, 14075
STEMPFEL ANGEL Vice President 202 RICHMOND AVE., BUFFALO, NY, 14222
STEMPFEL ANGEL Director 202 RICHMOND AVE., BUFFALO, NY, 14222
ZELIN ROBERT J Vice President 202 RICHMOND AVE., BUFFALO, NY, 14222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Domestic Profit 2008-06-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State