Entity Name: | SCOTT SPENCER INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCOTT SPENCER 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: | 11 Feb 2014 (11 years ago) |
Date of dissolution: | 26 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2024 (a year ago) |
Document Number: | P14000013170 |
FEI/EIN Number |
46-4797793
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
MELLRING HUNTER | President | 7330 Live Oak Ln, NEW PORT RICHEY, FL, 34653 |
MELLRING HUNTER | Agent | 9241 Royal Palm Ave, New Port Richey, FL, 34654 |
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 | - | 7330 LIVE OAK LN, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 9241 Royal Palm Ave, New Port Richey, FL 34654 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 9241 Royal Palm Ave, New Port Richey, FL 34654 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 9241 Royal Palm Ave, New Port Richey, FL 34654 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCOTT SPENCER VS SHANA MARSHALL | 5D2021-0933 | 2021-04-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State