Search icon

SPECTRUM ELECTRONICS OF VIRGINIA, INC.

Company Details

Entity Name: SPECTRUM ELECTRONICS OF VIRGINIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Jun 2004 (21 years ago)
Date of dissolution: 29 Apr 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Apr 2008 (17 years ago)
Document Number: F04000003247
FEI/EIN Number 541502950
Address: 1177 FOXHOUND COURT, MCLEAN, VA, 22102
Mail Address: 1177 FOXHOUND COURT, MCLEAN, VA, 22102
Place of Formation: VIRGINIA

CDT

Name Role Address
SHAVER F.T. CDT 1177 FOXHOUND COURT, MCLEAN, VA, 22102

Secretary

Name Role Address
SHAVER GILDA M Secretary 1177 FOXHOUND COURT, MCLEAN, VA, 22102

President

Name Role Address
SHAVER EDWARD President 22852 CYPRESS TRAIL DR., LUTZ, FL, 33549

Director

Name Role Address
SHAVER EDWARD Director 22852 CYPRESS TRAIL DR., LUTZ, FL, 33549
HESSEMER ERIC Director 3200 HENDERSON BLVD., SUITE 100, TAMPA, FL, 33609
BRONNER GREGORY A Director 12406 CARRIAGE LANE, HUDSON, FL, 34667
KOHLS JOHN Director 8840 50TH NORTH, PINELLAS PARK, FL, 34665

Vice President

Name Role Address
HESSEMER ERIC Vice President 3200 HENDERSON BLVD., SUITE 100, TAMPA, FL, 33609
BRONNER GREGORY A Vice President 12406 CARRIAGE LANE, HUDSON, FL, 34667
KOHLS JOHN Vice President 8840 50TH NORTH, PINELLAS PARK, FL, 34665

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-04-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000345531 ACTIVE 1000000267905 PASCO 2012-04-18 2032-05-02 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Withdrawal 2008-04-29
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-19
Foreign Profit 2004-06-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State