Search icon

SPENSER-BAILEY, INC. - Florida Company Profile

Company Details

Entity Name: SPENSER-BAILEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPENSER-BAILEY, 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: 01 May 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P95000035169
FEI/EIN Number 650583309

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

Address: 1542 N.E. QUAYSIDE TERRACE, #D2, MIAMI, FL, 33138
Mail Address: 1542 N.E. QUAYSIDE TERRACE, #D2, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERMAN PAUL President 1542 N.E. QUAYSIDE TERRACE, #D2, MIAMI, FL, 33138
HERMAN PAUL Director 1542 N.E. QUAYSIDE TERRACE, #D2, MIAMI, FL, 33138
HERMAN SUSAN Vice President 1542 N.E. QUAYSIDE TERRACE #D2, MIAMI, FL, 33138
FRIEDMAN MICHAEL D Agent 6625 MIAMI LAKES DR, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 6625 MIAMI LAKES DR, SUITE 316, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2003-04-11 FRIEDMAN, MICHAEL D -
NAME CHANGE AMENDMENT 1995-06-01 SPENSER-BAILEY, INC. -

Documents

Name Date
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-27
REINSTATEMENT 2010-01-11
REINSTATEMENT 2008-12-23
REINSTATEMENT 2007-10-12
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-03-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State