Search icon

SPRUCE PEAK VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: SPRUCE PEAK VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SPRUCE PEAK VENTURES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 26 May 2011 (14 years ago)
Document Number: P11000050306
FEI/EIN Number 45-2412340

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

Address: 4327 S HWY 27 STE 233, CLERMONT, FL 34711
Mail Address: 601 MARKET ST #354, CELEBRATION, FL 34747-0354
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELTON, MARC Agent 4327 S HWY 27 STE 233, CLERMONT, FL 34711
SHELTON, MARC Chief Executive Officer 4327 S HWY 27 STE 233, CLERMONT, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045648 407 REALTY EXPIRED 2015-05-06 2020-12-31 - 4327 S HWY 27 STE 233, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 4327 S HWY 27 STE 233, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2015-05-01 4327 S HWY 27 STE 233, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 4327 S HWY 27 STE 233, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-05-01

Date of last update: 23 Feb 2025

Sources: Florida Department of State