Entity Name: | SPECTRUM HEALTH SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-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: | 04 Jan 2012 (13 years ago) |
Date of dissolution: | 04 Feb 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Feb 2022 (3 years ago) |
Document Number: | F12000000043 |
FEI/EIN Number |
042478978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 MECHANIC STREET STE 302, WORCESTER, MA, 01608 |
Mail Address: | 10 MECHANIC ST STE 302, WORCESTER, MA, 01608 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Mitchell Verilyn | Vice President | 42 Summit Street, Clinton, MA, 01510 |
RENNER JOHN | Director | 11 BRADDOCK PARK #A, BOSTON, MA, 021165816 |
Isaacson Kurt A | President | 16 Bay Farm Lane, South Grafton, MA, 01560 |
SUCHOCKI-BROWN SUSAN | Secretary | 42 COUNTRY LANE, LEOMINSTER, MA, 01453 |
Felper David | Director | 61 Magill Drive, Grafton, MA, 01519 |
Garrity Brian | Director | 6 Talbot Road, Hingham, MA, 02043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-02-04 | - | - |
CHANGE OF MAILING ADDRESS | 2022-02-04 | 10 MECHANIC STREET STE 302, WORCESTER, MA 01608 | - |
REGISTERED AGENT CHANGED | 2022-02-04 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-02-04 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
AMENDED ANNUAL REPORT | 2014-05-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State