Search icon

SPECTRA LABORATORIES, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Gledhill Karen Secretary 920 WINTER STREET, WALTHAM, MA, 02451

Assi

Name Role Address
Mello Bryan Assi 920 WINTER STREET, WALTHAM, MA, 02451

Chief Financial Officer

Name Role Address
Braun Dennis Chief Financial Officer 920 WINTER STREET, WALTHAM, MA, 02451

Director

Name Role Address
Valle William Director 920 WINTER STREET, WALTHAM, MA, 02451

Vice President

Name Role Address
Johnson Curtis Vice President 920 WINTER STREET, WALTHAM, MA, 02451

President

Name Role Address
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 No data 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 No data
CHANGE OF MAILING ADDRESS 2022-03-31 920 WINTER STREET, WALTHAM, MA 02451 No data

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 Feb 2025

Sources: Florida Department of State