Entity Name: | SPECTRA EAST, INC. |
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: | 13 Oct 2011 (14 years ago) |
Document Number: | F11000004135 |
FEI/EIN Number |
043455945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 920 WINTER STREET, WALTHAM, MA, 02451 |
Mail Address: | 920 WINTER STREET, TAX DEPT, WALTHAM, MA, 02451 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Churchill Chris | President | 920 WINTER ST, WALTHAM, MA, 02451 |
VALLE WILLIAM | Director | 920 WINTER STREET, WALTHAM, MA, 02451 |
GLEDHILL KAREN | Secretary | 920 WINTER STREET, WALTHAM, MA, 02451 |
MELLO BRYAN | Asst | 920 WINTER STREET, WALTHAM, MA, 02451 |
BRAUN DENNIS | Chief Financial Officer | 920 WINTER STREET, WALTHAM, MA, 02451 |
JOHNSON CURTIS | Vice President | 920 WINTER ST, WALTHAM, MA, 02451 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000132482 | FRESENIUS MEDICAL LABORATORIES | EXPIRED | 2017-12-05 | 2022-12-31 | - | 920 WINTER ST, WALTHAM, MA, 02451 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-31 | 920 Winter St., Waltham, MA 02451 | - |
CHANGE OF MAILING ADDRESS | 2025-01-31 | 920 Winter St., Waltham, MA 02451 | - |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 920 WINTER STREET, WALTHAM, MA 02451 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000468189 | TERMINATED | 1000001003518 | COLUMBIA | 2024-07-17 | 2044-07-24 | $ 4,171.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J24000468205 | TERMINATED | 1000001003520 | COLUMBIA | 2024-07-17 | 2034-07-24 | $ 710.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000591952 | TERMINATED | 1000000907271 | COLUMBIA | 2021-11-09 | 2041-11-17 | $ 2,406.76 | 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 | 2025-01-31 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State