Entity Name: | SPECTRA LABORATORIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 30 Apr 1999 (26 years ago) |
Document Number: | F99000002323 |
FEI/EIN Number | 942825915 |
Address: | 920 WINTER STREET, WALTHAM, MA, 02451, US |
Mail Address: | 920 WINTER STREET, WALTHAM, MA, 02451, US |
Place of Formation: | NEVADA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Gledhill Karen | Secretary | 920 WINTER STREET, WALTHAM, MA, 02451 |
Name | Role | Address |
---|---|---|
Mello Bryan | Assi | 920 WINTER STREET, WALTHAM, MA, 02451 |
Name | Role | Address |
---|---|---|
Braun Dennis | Chief Financial Officer | 920 WINTER STREET, WALTHAM, MA, 02451 |
Name | Role | Address |
---|---|---|
Valle William | Director | 920 WINTER STREET, WALTHAM, MA, 02451 |
Name | Role | Address |
---|---|---|
Johnson Curtis | Vice President | 920 WINTER STREET, WALTHAM, MA, 02451 |
Name | Role | Address |
---|---|---|
Churchill Chris | President | 920 WINTER STREET, WALTHAM, MA, 02451 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09029900019 | SPECTRA DIAGNOSTICS | EXPIRED | 2009-01-29 | 2014-12-31 | No data | 920 WINTER STREET, WALTHAM, MA, 02451 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 920 WINTER STREET, WALTHAM, MA 02451 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 920 WINTER STREET, WALTHAM, MA 02451 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State