Search icon

SPENCER WOLF CORP. - Florida Company Profile

Company Details

Entity Name: SPENCER WOLF CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPENCER WOLF CORP. 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 Jul 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2014 (11 years ago)
Document Number: P98000059672
FEI/EIN Number 590868902

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

Address: 2532 SWEETGUM WAY W, CLEARWATER, FL, 33761, US
Mail Address: 2532 SWEETGUM WAY W, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLF SPENCER President 2532 SWEETGUM WAY W, CLEARWATER, FL, 33761
WOLF SPENCER Director 2532 SWEETGUM WAY W, CLEARWATER, FL, 33761
GABRIELA INCERA Agent 5710 Grand Sonata Avenue, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 2532 SWEETGUM WAY W, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2024-03-01 2532 SWEETGUM WAY W, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2024-03-01 GABRIELA, INCERA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 5710 Grand Sonata Avenue, LUTZ, FL 33558 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State