Entity Name: | SPECTRUM LABORATORY PRODUCTS, 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: | 14 Oct 2015 (10 years ago) |
Document Number: | F15000004559 |
FEI/EIN Number |
952750225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 755-769-777 JERSEY AVENUE, NEW BRUNSWICK, NJ, 08901, US |
Mail Address: | 769 JERSEY AVENUE, NEW BRUNSWICK, NJ, 08901, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | - |
BURG PAUL | Chairman | 14422 SOUTH SAN PEDRO STREET, GARDENA, CA, 90248 |
BURG RODICA | Secretary | 14422 SOUTH SAN PEDRO STREET, GARDENA, CA, 90248 |
BURG RODICA | Treasurer | 14422 SOUTH SAN PEDRO STREET, GARDENA, CA, 90248 |
BURG RANDY J | Co | 755-769-777 JERSEY AVENUE, NEW BRUNSWICK, NJ, 08901 |
BURG RANDY J | Chairman | 755-769-777 JERSEY AVENUE, NEW BRUNSWICK, NJ, 08901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000030947 | SPECTRUM CHEMICAL MFG. CORP. | ACTIVE | 2017-03-23 | 2027-12-31 | - | 769 JERSEY AVE, NEW BRUNSWICK, NJ, 08901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 755-769-777 JERSEY AVENUE, NEW BRUNSWICK, NJ 08901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 755-769-777 JERSEY AVENUE, NEW BRUNSWICK, NJ 08901 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-05 |
AMENDED ANNUAL REPORT | 2021-08-13 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-26 |
AMENDED ANNUAL REPORT | 2017-08-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State