Entity Name: | SPECTECHSYSTEMS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPECTECHSYSTEMS CORPORATION 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: | 01 Apr 1975 (50 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | 472749 |
FEI/EIN Number |
591595665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6307 30TH AVE. EAST, BRADENTON, FL, 34203 |
Mail Address: | 6307 30TH AVE. EAST, BRADENTON, FL, 34203 |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SPECTECHSYSTEMS CORPORATION, ALABAMA | 000-917-348 | ALABAMA |
Name | Role | Address |
---|---|---|
DUNCAN CAL | Director | 6307 30TH AVE. EAST, BRADENTON, FL, 34203 |
DUNCAN CAL | Secretary | 6307 30TH AVE. EAST, BRADENTON, FL, 34203 |
VALCOURT JEFFREY | Director | 6307 30TH AVE. EAST, BRADENTON, FL, 34203 |
VALCOURT JEFFREY | Vice President | 6307 30TH AVE. EAST, BRADENTON, FL, 34203 |
SHORT DAN | Director | 6307 30TH AVE. EAST, BRADENTON, FL, 34203 |
SHORT DAN | President | 6307 30TH AVE. EAST, BRADENTON, FL, 34203 |
SHORT DAN | Chief Executive Officer | 6307 30TH AVE. EAST, BRADENTON, FL, 34203 |
QUEEN HUGH | Vice President | 6307 30TH AVE. EAST, BRADENTON, FL, 34203 |
SHANE MATTHEW | Vice President | 6307 30TH AVE. EAST, BRADENTON, FL, 34203 |
SANTOS CAROL | Treasurer | 6307 30TH AVE. EAST, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-12-13 | 1515 RINGLING BLVD., STE 1000, SARASOTA, FL 34233 | - |
REGISTERED AGENT NAME CHANGED | 2001-12-13 | MAGLICH, DAVID SESQ. | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-10-11 | 6307 30TH AVE. EAST, BRADENTON, FL 34203 | - |
REINSTATEMENT | 2001-10-11 | - | - |
CHANGE OF MAILING ADDRESS | 2001-10-11 | 6307 30TH AVE. EAST, BRADENTON, FL 34203 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 1990-07-17 | SPECTECHSYSTEMS CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900009940 | LAPSED | 03-3432-CA | CIR CT 20 J.C. COLLIER CO FL | 2004-04-02 | 2009-04-16 | $313337.01 | BAYPOINTE AT NAPLES CAY CONDOMINIUM ASSOCIATION, INC., 60 SEAGATE DRIVE, NAPLES, FL 34103 |
J03000139933 | LAPSED | 2001-CR-003032 | MANATEE CIRCUIT COURT CIVIL DI | 2003-03-12 | 2008-04-17 | $53,597.58 | SAFEWAY STEEL PRODUCTS INC, C/O 600 S 7TH ST, LOUISVILLE KY 40201-1672 |
J03000079600 | LAPSED | 2002 CA 1283 | CIR CRT IN AND FOR MANATEE CNT | 2003-01-31 | 2008-02-20 | $56,241.86 | THE FRED R HILLER COMPANY INC, 2696 PEACHTREE SQUARE ROAD, DORAVILLE GAS 30360-2633 |
J03000056426 | LAPSED | 02-20130 COCE (56) | COUNTY COURT BROWARD COUNTY FL | 2002-12-30 | 2008-02-07 | $9,333.06 | TECHNISOURCE HARDWARE INC, 1901 WEST CYPRESS CREEK ROAD SUITE 202, FT LAUDERDALE FL 33309 |
J02000242390 | LAPSED | 2001-CA-003715 | MANATEE CIR CRT CIVIL DIV | 2002-05-20 | 2007-06-21 | $50,224.39 | COURTAULDS COATINGS INC, 300 S RIVERSIDE PLAZA, CHICAGO IL 60606 |
Name | Date |
---|---|
Reg. Agent Change | 2001-12-13 |
REINSTATEMENT | 2001-10-11 |
ANNUAL REPORT | 2000-01-28 |
ANNUAL REPORT | 1999-07-20 |
ANNUAL REPORT | 1998-01-30 |
ANNUAL REPORT | 1997-09-15 |
ANNUAL REPORT | 1996-08-13 |
ANNUAL REPORT | 1995-06-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State