Search icon

SPECTRALINK CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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