Search icon

SPECTRUM BRIDGE, INC.

Company Details

Entity Name: SPECTRUM BRIDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Feb 2007 (18 years ago)
Date of dissolution: 21 Dec 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Dec 2018 (6 years ago)
Document Number: F07000000879
FEI/EIN Number 208383693
Address: 3361 Rouse road, orlando, FL, 32817, US
Mail Address: 3361 Rouse road, orlando, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECTRUM BRIDGE INC 401K PLAN 2019 208383693 2022-03-03 SPECTRUM BRIDGE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-04
Business code 541511
Sponsor’s telephone number 4077182181
Plan sponsor’s address 2200 WINTER SPRINGS BLVD # 106-334, OVIEDO, FL, 327659358

Signature of

Role Plan administrator
Date 2022-03-03
Name of individual signing PETER STANFORTH
Valid signature Filed with authorized/valid electronic signature
SPECTRUM BRIDGE, INC. 401(K) PLAN 2012 208383693 2013-07-18 SPECTRUM BRIDGE, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-11-15
Business code 517000
Sponsor’s telephone number 4077921570
Plan sponsor’s mailing address 1064 GREENWOOD BLVD., SUITE 200, LAKE MARY, FL, 32746
Plan sponsor’s address 1064 GREENWOOD BLVD., SUITE 200, LAKE MARY, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 208383693
Plan administrator’s name SPECTRUM BRIDGE, INC.
Plan administrator’s address 1064 GREENWOOD BLVD., SUITE 200, LAKE MARY, FL, 32746
Administrator’s telephone number 4077921570

Number of participants as of the end of the plan year

Active participants 15
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 16
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 31
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing RODNEY DIR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-18
Name of individual signing RODNEY DIR
Valid signature Filed with authorized/valid electronic signature
SPECTRUM BRIDGE, INC. 401(K) PLAN 2011 208383693 2012-04-20 SPECTRUM BRIDGE, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-11-15
Business code 517000
Sponsor’s telephone number 4077921570
Plan sponsor’s mailing address 1064 GREENWOOD BLVD., SUITE 200, LAKE MARY, FL, 32746
Plan sponsor’s address 1064 GREENWOOD BLVD., SUITE 200, LAKE MARY, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 208383693
Plan administrator’s name SPECTRUM BRIDGE, INC.
Plan administrator’s address 1064 GREENWOOD BLVD., SUITE 200, LAKE MARY, FL, 32746
Administrator’s telephone number 4077921570

Number of participants as of the end of the plan year

Active participants 23
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 13
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 32
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-04-20
Name of individual signing NICHOLAS DIGRAVINA
Valid signature Filed with authorized/valid electronic signature
SPECTRUM BRIDGE, INC. 401(K) PLAN 2010 208383693 2011-04-29 SPECTRUM BRIDGE, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-11-15
Business code 517000
Sponsor’s telephone number 4077921570
Plan sponsor’s mailing address 1064 GREENWOOD BLVD., SUITE 200, LAKE MARY, FL, 32746
Plan sponsor’s address 1064 GREENWOOD BLVD., SUITE 200, LAKE MARY, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 208383693
Plan administrator’s name SPECTRUM BRIDGE, INC.
Plan administrator’s address 1064 GREENWOOD BLVD., SUITE 200, LAKE MARY, FL, 32746
Administrator’s telephone number 4077921570

Number of participants as of the end of the plan year

Active participants 30
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 10
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 38
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-04-29
Name of individual signing NICHOLAS DIGRAVINA
Valid signature Filed with authorized/valid electronic signature
SPECTRUM BRIDGE, INC. 401(K) PLAN 2009 208383693 2010-05-07 SPECTRUM BRIDGE, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-11-15
Business code 517000
Sponsor’s telephone number 4077921570
Plan sponsor’s mailing address 1064 GREENWOOD BLVD., SUITE 200, LAKE MARY, FL, 32746
Plan sponsor’s address 1064 GREENWOOD BLVD., SUITE 200, LAKE MARY, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 208383693
Plan administrator’s name SPECTRUM BRIDGE, INC.
Plan administrator’s address 1064 GREENWOOD BLVD., SUITE 200, LAKE MARY, FL, 32746
Administrator’s telephone number 4077921570

Number of participants as of the end of the plan year

Active participants 29
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 29
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-05-07
Name of individual signing NICHOLAS DIGRAVINA
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Address
STANFORTH PETER Director 3361 Rouse Road, Orlando, FL, 32817

Chief Executive Officer

Name Role Address
Byrnes Mary Ann Chief Executive Officer 3361 Rouse Road, Orlando, FL, 32817

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-12-21 No data No data
REGISTERED AGENT CHANGED 2018-12-21 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-29 3361 Rouse road, 230, orlando, FL 32817 No data
CHANGE OF MAILING ADDRESS 2018-06-29 3361 Rouse road, 230, orlando, FL 32817 No data
NAME CHANGE AMENDMENT 2008-03-12 SPECTRUM BRIDGE, INC. No data

Documents

Name Date
Withdrawal 2018-12-21
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State