Search icon

BOWER EISEN FORSTER SPENCER, INC. - Florida Company Profile

Company Details

Entity Name: BOWER EISEN FORSTER SPENCER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOWER EISEN FORSTER 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: 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: 17 Jul 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: S66823
FEI/EIN Number 650272401

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

Address: 15050 NW 79TH CT, STE 201, MIAMI LAKES, FL, 33016, US
Mail Address: 15050 NW 79TH CT, STE 201, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER, GEOFFREY C. Director 3046 ORANGE STREET, COCONUT GROVE, FL, 33133
EISEN, JEFFREY L. Vice President 1220 WILSHIRE CIR W, PEMBROKE PINES, FL, 33027
EISEN, JEFFREY L. Director 1220 WILSHIRE CIR W, PEMBROKE PINES, FL, 33027
BOWER, LYNN A. Vice President 2137 CHAMPIONS WAY, NORTH LAUDERDALE, FL
BOWER, LYNN A. Director 2137 CHAMPIONS WAY, NORTH LAUDERDALE, FL
FINAN, MARY W. Treasurer 8403 REDNOCK LANE, MIAMI LAKES, FL
FINAN, MARY W. Secretary 8403 REDNOCK LANE, MIAMI LAKES, FL
FORSTER, LOUIS L. Chairman 15320 S.W. 77TH AVENUE, MIAMI, FL
SPENCER, GEOFFREY C. Vice President 3046 ORANGE STREET, COCONUT GROVE, FL, 33133
FORSTER, LOUIS L. President 15320 S.W. 77TH AVENUE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-16 15050 NW 79TH CT, STE 201, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 1999-03-16 15050 NW 79TH CT, STE 201, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-16 15050 NW 79TH CT, STE 201, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State