Search icon

SPECTRUM BRANDS, INC. - Florida Company Profile

Company Details

Entity Name: SPECTRUM BRANDS, 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: 31 Mar 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Nov 2014 (10 years ago)
Document Number: F98000001836
FEI/EIN Number 222423556

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

Address: 3001 Deming Way, Middleton, WI, 53562, US
Mail Address: 3001 Deming Way, Middleton, WI, 53562, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Maura David President 3001 Deming Way, Middleton, WI, 53562
Chomiak JOANNE P Director 3001 Deming Way, Middleton, WI, 53562
Zargar Ehsan Secretary 14471 Miramar Parkway, Miramar, FL, 33027
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116697 APPLICA CONSUMER PRODUCTS, A DIVISION OF SPECTRUM BRANDS, INC ACTIVE 2014-11-20 2029-12-31 - 3001 DEMING WAY, MIDDLETON, WI, 53562

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 3001 Deming Way, Middleton, WI 53562 -
CHANGE OF MAILING ADDRESS 2019-01-22 3001 Deming Way, Middleton, WI 53562 -
MERGER 2014-11-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000146451
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2012-01-19 CORPORATION SERVICE COMPANY -
AMENDMENT 2009-10-19 - -
CANCEL ADM DISS/REV 2009-10-14 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-05-21 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
SPECTRUM BRANDS, INC. VS KEN SAMSUDEAN AND TARA SAMSUDEAN, AS PERSONAL REPRESENTATIVES OF THE ESTATE OF SASHA SAMSUDEAN 5D2019-3043 2019-10-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-003892-O

Parties

Name SPECTRUM BRANDS, INC.
Role Petitioner
Status Active
Representations DANIEL J. GERBER, SAMANTHA C. DUKE
Name TARA SAMSUDEAN
Role Respondent
Status Active
Name ESTATE OF SASHA SAMSUDEAN
Role Respondent
Status Active
Name KEN SAMSUDEAN
Role Respondent
Status Active
Representations MILETTE E. WEBBER, Richard A. Keller, WILLIAM C. OURAND, ROBERT F. MELTON, Gary D. Vasquez, C. RICHARD NEWSOME, Maegen Luka, John L. Morrow
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-11-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of KEN SAMSUDEAN
Docket Date 2019-11-25
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of SPECTRUM BRANDS, INC.
Docket Date 2020-03-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2020-03-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-02-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-25
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-02-05
Type Notice
Subtype Notice
Description Notice ~ OF FIRM CHANGE AND AMENDED DESIGNATION OF EMAIL
On Behalf Of KEN SAMSUDEAN
Docket Date 2019-12-09
Type Response
Subtype Reply
Description REPLY ~ PER 10/17 ORDER
On Behalf Of SPECTRUM BRANDS, INC.
Docket Date 2019-11-26
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ PT MAY FILE AMENDED MTN W/I 5 DYS
Docket Date 2019-11-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ AMENDED
On Behalf Of SPECTRUM BRANDS, INC.
Docket Date 2019-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SPECTRUM BRANDS, INC.
Docket Date 2019-11-20
Type Response
Subtype Response
Description RESPONSE ~ PER 10/17 ORDER
On Behalf Of KEN SAMSUDEAN
Docket Date 2019-10-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ BY 11/21
Docket Date 2019-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of KEN SAMSUDEAN
Docket Date 2019-10-17
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2019-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of SPECTRUM BRANDS, INC.
Docket Date 2019-10-16
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SPECTRUM BRANDS, INC.
Docket Date 2019-10-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of SPECTRUM BRANDS, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State