Search icon

STEVEN RAY SPENCER, P. A. - Florida Company Profile

Company Details

Entity Name: STEVEN RAY SPENCER, P. A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN RAY SPENCER, P. A. 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: 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: 02 Nov 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2024 (7 months ago)
Document Number: P15000089723
FEI/EIN Number 81-0874287

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

Address: 905 Bella Vista Way, Orlando, FL, 32825, US
Mail Address: 905 Bella Vista Way, Orlando, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spencer Steven R President 905 Bella Vista Way, Orlando, FL, 32825
SPENCER THOMAS Agent 6007 Scotchwood Glen, Orlando, FL, 32822

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 905 Bella Vista Way, Orlando, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-23 6007 Scotchwood Glen, 37, Orlando, FL 32822 -
CHANGE OF MAILING ADDRESS 2019-09-23 905 Bella Vista Way, Orlando, FL 32825 -
REGISTERED AGENT NAME CHANGED 2017-11-16 SPENCER, THOMAS -
REINSTATEMENT 2017-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-11-13
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-11-16
Domestic Profit 2015-11-02

USAspending Awards / Financial Assistance

Date:
2020-08-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
122500.00
Total Face Value Of Loan:
122500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14410
Current Approval Amount:
14410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14535.94

Date of last update: 01 Jun 2025

Sources: Florida Department of State