Search icon

PHILLIP SPENCER BUILDER, INC. - Florida Company Profile

Company Details

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

PHILLIP SPENCER BUILDER, 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: 10 Jan 1992 (33 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: V05587
FEI/EIN Number 593117452

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

Address: 2001 SANA LEE LANE, TALLAHASSEE, FL, 32312-3545
Mail Address: P.O. BOX 576, CRAWFORDVILLE, FL, 32326
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER PHILLIP President 2001 SANA LEE LANE, TALLAHASSEE, FL, 323123545
SPENCER PHILLIP Agent 2001 SANA LEE LANE, TALLAHASSEE, FL, 323123545

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-17 2001 SANA LEE LANE, TALLAHASSEE, FL 32312-3545 -
CANCEL ADM DISS/REV 2007-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-17 2001 SANA LEE LANE, TALLAHASSEE, FL 32312-3545 -
CHANGE OF MAILING ADDRESS 2007-05-17 2001 SANA LEE LANE, TALLAHASSEE, FL 32312-3545 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-12-07 SPENCER, PHILLIP -
CANCEL ADM DISS/REV 2005-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
DEBIT MEMO 2009-11-24
CORAPREIWP 2009-08-28
REINSTATEMENT 2007-05-17
REINSTATEMENT 2005-12-07
REINSTATEMENT 2004-01-09
DEBIT MEMO 2001-07-26
REINSTATEMENT 2001-04-23
ANNUAL REPORT 1998-07-13
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State