Search icon

SPECTORE CORP. - Florida Company Profile

Company Details

Entity Name: SPECTORE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (5 years ago)
Document Number: 856942
FEI/EIN Number 112645891

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

Address: 3561 NW 53RD CT, FORT LAUDERDALE, FL, 33309, US
Mail Address: 3561 NW 53RD CT, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECTORE CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 112645891 2024-05-29 SPECTORE CORP 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 332900
Sponsor’s telephone number 9173647235
Plan sponsor’s address 3561 NW 53RD CT, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing NANCY ZIMMER
Valid signature Filed with authorized/valid electronic signature
SPECTORE CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 112645891 2023-04-17 SPECTORE CORP 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 332900
Sponsor’s telephone number 9173647235
Plan sponsor’s address 5381 NW 33RD AVE, STE 101, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2023-04-17
Name of individual signing NANCY ZIMMER
Valid signature Filed with authorized/valid electronic signature
SPECTORE CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 112645891 2022-04-21 SPECTORE CORP 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 332900
Sponsor’s telephone number 9173647235
Plan sponsor’s address 5381 NW 33RD AVENUE, SUITE 101, FT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2022-04-21
Name of individual signing NANCY L ZIMMER
Valid signature Filed with authorized/valid electronic signature
SPECTORE CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2020 112645891 2021-05-19 SPECTORE CORP 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 332900
Sponsor’s telephone number 9544818422
Plan sponsor’s address 510 GOOLSBY BLVD, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing NANCY L ZIMMER
Valid signature Filed with authorized/valid electronic signature
SPECTORE CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2019 112645891 2020-06-29 SPECTORE CORP 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 332900
Sponsor’s telephone number 9544818422
Plan sponsor’s address 510 GOOLSBY BLVD, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing NANCY ZIMMER
Valid signature Filed with authorized/valid electronic signature
SPECTORE CORPORATION 401 K PROFIT SHARING PLAN TRUST 2018 112645891 2019-06-20 SPECTORE CORP 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 332900
Sponsor’s telephone number 9544818422
Plan sponsor’s address 510 GOOLSBY BLVD, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing NANCY ZIMMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Fina Steven Chief Executive Officer 3561 NW 53RD CT, FORT LAUDERDALE, FL, 33309
Zimmer Nancy Agent 3561 NW 53RD CT, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 3561 NW 53RD CT, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-04-11 3561 NW 53RD CT, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 3561 NW 53RD CT, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2019-10-21 Zimmer, Nancy -
REINSTATEMENT 2019-10-21 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CORPORATE MERGER 1996-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000012073

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000416695 ACTIVE CONO22004481(71) BROWARD COUNTY COUNTY CIVIL 2022-08-26 2027-09-02 $16288.18 KEY ELECTRIC, INC., 4461 N DIXIE HIGHWAY, OAKLAND PARK, FL 33334

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342479474 0418800 2017-07-18 510 GOOLSBY BLVD, DEERFIELD BEACH, FL, 33442
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-07-18
Emphasis N: SILICA, N: CHROME6
Case Closed 2018-11-19

Related Activity

Type Complaint
Activity Nr 1240313
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2017-12-21
Abatement Due Date 2018-01-19
Current Penalty 4563.0
Initial Penalty 7605.0
Final Order 2018-01-25
Nr Instances 2
Nr Exposed 14
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: a. On or about July 18th, 2017 at the above addressed job site, employer did not ensure the use of eye protection to protect employees from flying particles while performing buffing and polishing of jewelry pieces. b. On or about July 18th, 2017 at the above addressed job site, employer did not ensure the use of eye protection to protect employees from acid chemicals, such as but not limited to Sodium Hydrogensulphate, while performing pickling and washing of jewelry pieces.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2017-12-21
Abatement Due Date 2018-01-19
Current Penalty 3042.0
Initial Penalty 5070.0
Final Order 2018-01-25
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: On or about July 18th, 2017 at the above addressed job site, employees who perform pickling of jewelry were exposed to chemical burns from substance containing Sodium Hydrogensulphate, due to not being provided with facilities for quick drenching or flushing of the eyes within the work area.
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2017-12-21
Abatement Due Date 2018-01-19
Current Penalty 3042.0
Initial Penalty 5070.0
Final Order 2018-01-25
Nr Instances 1
Nr Exposed 14
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: On or about July 18th, 2017 at the above addressed job site, employer did not develop or implement a written hazard communication program describing hazards associated to substances that contain chemicals, such as but not limited to Silica, Sodium Hydrogensulphate and Iron Oxide, for employees that perform jewelry manufacturing.
300491933 0418800 1997-04-18 637 NW 12TH AVE, DEERFIELD BEACH, FL, 33442
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-04-18
Case Closed 1997-11-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1997-05-14
Abatement Due Date 1997-05-22
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1997-05-14
Abatement Due Date 1997-05-22
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1997-05-14
Abatement Due Date 1997-05-27
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1997-05-14
Abatement Due Date 1997-05-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1997-05-14
Abatement Due Date 1997-05-27
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1997-05-14
Abatement Due Date 1997-05-22
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-05-14
Abatement Due Date 1997-07-01
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1997-05-14
Abatement Due Date 1997-05-22
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1997-05-14
Abatement Due Date 1997-05-22
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01005D
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1997-05-14
Abatement Due Date 1997-07-01
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005E
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1997-05-14
Abatement Due Date 1997-06-10
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9124527109 2020-04-15 0455 PPP 510 GOOLSBY BLVD, DEERFIELD BEACH, FL, 33442
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235142
Loan Approval Amount (current) 235142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-0900
Project Congressional District FL-23
Number of Employees 19
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 238643
Forgiveness Paid Date 2021-10-18
9711068506 2021-03-12 0455 PPS 510 Goolsby Blvd, Deerfield Beach, FL, 33442-3021
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212465
Loan Approval Amount (current) 212465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-3021
Project Congressional District FL-23
Number of Employees 16
NAICS code 339910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 214530.63
Forgiveness Paid Date 2022-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State