Search icon

SPENCER LEE & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SPENCER LEE & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPENCER LEE & COMPANY, 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: 29 Dec 1997 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P97000108397
FEI/EIN Number 860459071

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

Address: 1447 STONE ROAD, TALLAHASSEE, FL, 32303
Mail Address: 1447 STONE ROAD, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERSON FRED CJR Vice President 939 N FREDERIC ST APT #3, BURBANK, CA, 91505
STOETZEL RALPH SPENCER IX Vice President 6017 FALLS R, BALTIMORE, MD, 21209
STOETZEL RALPH SJR Agent 1447 STONE ROAD, TALLAHASSEE, FL, 32303
STOETZEL RALPH SJR Director 1447 STONE ROAD, TALLAHASSEE, FL, 32303
STOETZEL RALPH SJR President 1447 STONE ROAD, TALLAHASSEE, FL, 32303
STOETZEL RALPH SPENCER III Vice President 1447 STONE ROAD, TALLAHASSEE, FL, 32303
STOETZEL LEE PIERSON Vice President 1447 STONE ROAD, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-05-15
Off/Dir Resignation 2013-04-25
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State