Search icon

SPENCER CONTRACTING, INC. - Florida Company Profile

Company Details

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

SPENCER CONTRACTING, 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: 09 Feb 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P95000011890
FEI/EIN Number 593297421

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

Mail Address: P.O. BOX 26307, JACKSONVILLE, FL, 32226
Address: 4620 CISCO DR. W., JACKSONVILLE, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER JAMES H President 4620 CISCO DR. W., JACKSONVILLE, FL, 32219
SPENCER JAMES H Secretary 4620 CISCO DR. W., JACKSONVILLE, FL, 32219
SPENCER JAMES H Treasurer 4620 CISCO DR. W., JACKSONVILLE, FL, 32219
SPENCER JAMES H Director 4620 CISCO DR. W., JACKSONVILLE, FL, 32219
RAY THOMAS R Agent ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 4620 CISCO DR. W., JACKSONVILLE, FL 32219 -
CANCEL ADM DISS/REV 2005-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1997-02-12 ONE INDEPENDENT DRIVE, SUITE 2301, JACKSONVILLE, FL 32202 -
REINSTATEMENT 1997-02-12 - -
CHANGE OF MAILING ADDRESS 1997-02-12 4620 CISCO DR. W., JACKSONVILLE, FL 32219 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900018346 LAPSED CACE 03-4985 CTY CRT BROWARD CTY 2004-08-09 2010-11-02 $6223.43 ROADMASTER DRIVERS SCHOOL, INC., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-08-12
ANNUAL REPORT 2007-07-24
ANNUAL REPORT 2006-08-01
REINSTATEMENT 2005-01-12
REINSTATEMENT 2003-08-18
ANNUAL REPORT 2001-09-18
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State