Search icon

SPECTRUM TECHNICAL SOLUTIONS INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: SPECTRUM TECHNICAL SOLUTIONS INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F10000003573
FEI/EIN Number 680291059

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

Address: 4695 Chabot Drive, Pleasanton, CA, 94588, US
Mail Address: 4695 Chabot Drive, Pleasanton, CA, 94588, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
STOCKTON BENJAMIN R Chairman 4695 Chabot Drive, Pleasanton, CA, 94588
STOCKTON BENJAMIN R President 4695 Chabot Drive, Pleasanton, CA, 94588
JHA KISHORE Vice Chairman 3367 Deer Hollow Drive, DANVILLE, CA, 94506
JHA KISHORE Vice President 3367 Deer Hollow Drive, DANVILLE, CA, 94506
VERHEES PHILIPPE Director 4695 Chabot Drive, Pleasanton, CA, 94588
SINGH INDER Director 1442 RELIEZ VALLEY RD, LAFAYETTE, CA, 94549
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-28 4695 Chabot Drive, Suite 101, Pleasanton, CA 94588 -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-06-27 4695 Chabot Drive, Suite 101, Pleasanton, CA 94588 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000095768 TERMINATED 1000000814613 COLUMBIA 2019-02-04 2039-02-06 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-03-08
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-06-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-07-11
Foreign Profit 2010-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State