Search icon

SPENCER LUXURY HOMES, INC.

Company Details

Entity Name: SPENCER LUXURY HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 May 1999 (26 years ago)
Date of dissolution: 18 Aug 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2017 (7 years ago)
Document Number: P99000041030
FEI/EIN Number 65-0916934
Address: 6343 NW 24TH ST, BOCA RATON, FL 33434
Mail Address: 6343 NW 24TH ST, BOCA RATON, FL 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MAYER, MICHAEL Agent 6343 NW 24TH ST, BOCA RATON, FL 33434

President

Name Role Address
MAYER, MICHAEL President 6343 NW 24TH ST, BOCA RATON, FL 33434

Secretary

Name Role Address
MAYER, MICHAEL Secretary 6343 NW 24TH ST, BOCA RATON, FL 33434

Treasurer

Name Role Address
MAYER, MICHAEL Treasurer 6343 NW 24TH ST, BOCA RATON, FL 33434

Director

Name Role Address
MAYER, MICHAEL Director 6343 NW 24TH ST, BOCA RATON, FL 33434

Vice President

Name Role Address
Mayerchak, Joseph Vice President 8480 Twin Lake Dr, BOCA RATON, FL 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-14 6343 NW 24TH ST, BOCA RATON, FL 33434 No data
CHANGE OF MAILING ADDRESS 2007-04-14 6343 NW 24TH ST, BOCA RATON, FL 33434 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-14 6343 NW 24TH ST, BOCA RATON, FL 33434 No data

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-21
ANNUAL REPORT 2009-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State