Entity Name: | FRANK SPENCER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRANK SPENCER, 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: |
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 Sep 1999 (26 years ago) |
Document Number: | P99000078841 |
FEI/EIN Number |
593596304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3681 KINDLEWOOD DR, MIDDLEBURG, FL, 32068 |
Mail Address: | 2429 WATERMILL DRIVE, ORANGE PARK, FL, 32073 |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE NICHOLS GROUP PA | Agent | 1635 EAGLE HARBOR PARKWAY, FLEMING ISLAND, FL, 32003 |
SPENCER JOHN W | President | 2429 WATERMILL DRIVE, ORANGE PARK, FL, 32073 |
SPENCER FREDERICK J | Treasurer | 6075 WAR ADMIRAL ROAD, JACKSONVILLE, FL, 32234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-04-20 | 1635 EAGLE HARBOR PARKWAY, 4, FLEMING ISLAND, FL 32003 | - |
CHANGE OF MAILING ADDRESS | 2010-01-25 | 3681 KINDLEWOOD DR, MIDDLEBURG, FL 32068 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-16 | THE NICHOLS GROUP PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-19 | 3681 KINDLEWOOD DR, MIDDLEBURG, FL 32068 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State