Search icon

SPENCER PHILLIPS, INC. - Florida Company Profile

Company Details

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

SPENCER PHILLIPS, 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 Apr 1998 (27 years ago)
Date of dissolution: 22 Jan 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2010 (15 years ago)
Document Number: P98000030824
FEI/EIN Number 593502577

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

Address: 5218 126TH AVE NORTH, CLEARWATER, FL, 33760
Mail Address: 116 ALETA DRIVE, BELLEAIR BEACH, FL, 33786
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS CHRISTOPHER B Director 116 ALETA DRIVE, BELLEAIR BEACH, FL, 33786
PHILLIPS CHRISTOPHER B President 116 ALETA DRIVE, BELLEAIR BEACH, FL, 33786
PHILLIPS CHRISTOPHER Agent 5218 126TH AVE NORTH, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-01-21 - -
CHANGE OF MAILING ADDRESS 2009-03-25 5218 126TH AVE NORTH, CLEARWATER, FL 33760 -
CANCEL ADM DISS/REV 2009-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-09 5218 126TH AVE NORTH, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2001-04-26 PHILLIPS, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2000-05-04 5218 126TH AVE NORTH, CLEARWATER, FL 33760 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001048369 LAPSED 09-CC-032798 SC HILLSBOROUGH CO CIRCUIT 2010-04-19 2015-11-12 $5354.33 PRO MOWER INC D/B/A PRO MOWER PARTS, 5901 E. BROADWAY AVE., TAMPA, FL 33619
J09000234905 LAPSED 08-CA-0024023 CIR CRT 9TH JUD ORANGE CNTY 2009-01-22 2014-01-27 $184,593.64 COP-HANGING MOSS, LLC, C/O TODD M. HOEPKER, ESQ, P.O. BOX 3311, ORLANDO ,FL 32802-3311
J08000279878 LAPSED 07-35202 COUNTY-13TH JUDICIAL CIRCUIT 2008-08-22 2013-08-26 $14,414.18 CREEKSIDE NURSERY, INC., POST OFFICE BOX 261598, TAMPA, FL 33685-598
J08000106634 LAPSED 2007-CA-14390 ORANGE COUNTY CIRCUIT COURT 2008-03-25 2013-03-26 $21,730.87 HOWARD FERTILIZER & CHEMICAL COMPANY, INC., P O BOX 628202, ORLANDO FL 32862-8202

Documents

Name Date
Voluntary Dissolution 2010-01-22
REINSTATEMENT 2009-03-25
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-09-09
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State