Search icon

SPECTRA LABORATORIES, INC. - Florida Company Profile

Company Details

Entity Name: SPECTRA LABORATORIES, 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: 30 Apr 1999 (26 years ago)
Document Number: F99000002323
FEI/EIN Number 942825915

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

Address: 920 WINTER STREET, WALTHAM, MA, 02451, US
Mail Address: 920 WINTER STREET, WALTHAM, MA, 02451, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Gledhill Karen Secretary 920 WINTER STREET, WALTHAM, MA, 02451
Mello Bryan Assi 920 WINTER STREET, WALTHAM, MA, 02451
Braun Dennis Chief Financial Officer 920 WINTER STREET, WALTHAM, MA, 02451
Valle William Director 920 WINTER STREET, WALTHAM, MA, 02451
Johnson Curtis Vice President 920 WINTER STREET, WALTHAM, MA, 02451
Churchill Chris President 920 WINTER STREET, WALTHAM, MA, 02451

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09029900019 SPECTRA DIAGNOSTICS EXPIRED 2009-01-29 2014-12-31 - 920 WINTER STREET, WALTHAM, MA, 02451

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 920 WINTER STREET, WALTHAM, MA 02451 -
CHANGE OF MAILING ADDRESS 2022-03-31 920 WINTER STREET, WALTHAM, MA 02451 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000180521 TERMINATED 1000000781060 COLUMBIA 2018-04-26 2038-05-02 $ 754.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-31
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
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State