Search icon

SPECTRUM HEALTHCARE RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: SPECTRUM HEALTHCARE RESOURCES, 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 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2001 (23 years ago)
Document Number: F95000001223
FEI/EIN Number 431698884

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

Mail Address: 265 BROOKVIEW CENTRE WAY, SUITE 203, KNOXVILLE, TN, 37919, US
Address: 12647 OLIVE BLVD., SUITE 600, ST. LOUIS, MO, 63141
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
TRACY GEORGE Director 12647 OLIVE ST., SUITE 600, ST. LOUIS, MO, 63141
SAGE DEE Director 12647 OLIVE BLVD., SUITE 600, ST. LOUIS, MO, 63141
Boehlke James Vice President 12647 OLIVE BLVD., SUITE 600, ST. LOUIS, MO, 63141
STAIR JOHN Assi 265 BROOKVIEW CENTRE WAY, SUITE 203, KNOXVILLE, TN, 37919
Behlmann Joe Vice President 12647 OLIVE BLVD., SUITE 600, ST. LOUIS, MO, 63141
BARRACK JOHN Assi 265 BROOKVIEW CENTRE WAY, SUITE 203, KNOXVILLE, TN, 37919

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 12647 OLIVE BLVD., SUITE 600, ST. LOUIS, MO 63141 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 12647 OLIVE BLVD., SUITE 600, ST. LOUIS, MO 63141 -
REGISTERED AGENT NAME CHANGED 2003-01-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2003-01-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2001-10-29 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000616772 TERMINATED 1000000441652 LEON 2013-03-13 2023-03-27 $ 1,158.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State