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 |
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 | - |
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 | - |
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 |
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