Search icon

SPENCER HOTEL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SPENCER HOTEL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPENCER HOTEL GROUP, 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: 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: 15 Sep 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000076858
FEI/EIN Number 270980313

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

Address: 9240 US HIGHWAY 192, CLERMONT, FL, 34711, US
Mail Address: 9240 US HIGHWAY 192, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAKKER TEJAS President 9240 US HIGHWAY 192, CLERMONT, FL, 34711
THAKKER TEJAS Director 9240 US HIGHWAY 192, CLERMONT, FL, 34711
DATTA HIREN Secretary 9240 US HIGHWAY 192, CLERMONT, FL, 34711
DATTA HIREN Director 9240 US HIGHWAY 192, CLERMONT, FL, 34711
DATTA HIREN J Agent 9240 U.S. HIGHWAY 192, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000182891 DAYS INN EXPIRED 2009-12-09 2014-12-31 - 9240 W. HWY. 192, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-10-04 - -
AMENDMENT 2010-10-04 - -
REGISTERED AGENT NAME CHANGED 2010-10-04 DATTA, HIREN J -
REGISTERED AGENT ADDRESS CHANGED 2010-10-04 9240 U.S. HIGHWAY 192, CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-06-17
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-10-04
Amendment 2010-10-04
Domestic Profit 2009-09-15

Date of last update: 03 May 2025

Sources: Florida Department of State