Search icon

SCOTT SPENCER INC

Company Details

Entity Name: SCOTT SPENCER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Feb 2014 (11 years ago)
Date of dissolution: 26 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2024 (9 months ago)
Document Number: P14000013170
FEI/EIN Number 46-4797793
Address: 9241 Royal Palm Ave, New Port Richey, FL, 34654, US
Mail Address: 9241 Royal Palm Ave, New Port Richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MELLRING HUNTER Agent 9241 Royal Palm Ave, New Port Richey, FL, 34654

President

Name Role Address
MELLRING HUNTER President 7330 Live Oak Ln, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007628 HUNTER'S WOODS FENCING EXPIRED 2017-01-20 2022-12-31 No data 7330 LIVE OAK LN, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 9241 Royal Palm Ave, New Port Richey, FL 34654 No data
CHANGE OF MAILING ADDRESS 2022-04-19 9241 Royal Palm Ave, New Port Richey, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 9241 Royal Palm Ave, New Port Richey, FL 34654 No data

Court Cases

Title Case Number Docket Date Status
SCOTT SPENCER VS SHANA MARSHALL 5D2021-0933 2021-04-19 Closed
Classification NOA Non Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2013-DR-028823

Parties

Name SCOTT SPENCER INC
Role Appellant
Status Active
Representations Elizabeth Siano Harris
Name Shana Marshall
Role Appellee
Status Active
Representations Charles Lee Dorfman, Adam M. Bird
Name Hon. Christina Serrano
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-17
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Scott Spencer
Docket Date 2021-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 7/20 ORDER
On Behalf Of Shana Marshall
Docket Date 2022-03-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-10-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Scott Spencer
Docket Date 2021-09-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Shana Marshall
Docket Date 2021-08-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/1
On Behalf Of Shana Marshall
Docket Date 2021-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/18
On Behalf Of Shana Marshall
Docket Date 2021-07-21
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT
Docket Date 2021-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 7/21 ORDER
On Behalf Of Shana Marshall
Docket Date 2021-07-20
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT
Docket Date 2021-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 6/18; AMEND MOT TREATED AS MOT FOR EOT FILE IB/APX
Docket Date 2021-04-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc ~ AND IB/APX; AMENDED; TREATED AS MOT EOT FILE IB/APX PER 4/30 ORDER
On Behalf Of Scott Spencer
Docket Date 2021-04-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc ~ AND INITIAL BRIEF/APX
On Behalf Of Scott Spencer
Docket Date 2021-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ W/I 5 DAYS
Docket Date 2021-04-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Scott Spencer
Docket Date 2021-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/18/21
On Behalf Of Scott Spencer
Docket Date 2021-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-04-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State