Entity Name: | SPECTRALINK CORPORATION |
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: | 01 Jun 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Sep 2012 (13 years ago) |
Document Number: | F00000003148 |
FEI/EIN Number |
84-1141188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2560 55th Street, Boulder, CO, 80301, US |
Mail Address: | 2560 55th Street, Boulder, CO, 80301, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Werking Doug | Director | 2560 55th Street, Boulder, CO, 80301 |
Werking Doug | Chief Executive Officer | 2560 55th Street, Boulder, CO, 80301 |
Orvis Gabe | Chief Financial Officer | 2560 55th Street, Boulder, CO, 80301 |
Orvis Gabe | Secretary | 2560 55th Street, Boulder, CO, 80301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 2560 55th Street, Boulder, CO 80301 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 2560 55th Street, Boulder, CO 80301 | - |
REINSTATEMENT | 2012-09-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000325612 | TERMINATED | 1000000590475 | LEON | 2014-03-06 | 2034-03-13 | $ 3,509.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100 |
J14000325620 | TERMINATED | 1000000590476 | LEON | 2014-03-06 | 2024-03-13 | $ 448.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State