Search icon

SPECTRUM CHEMICAL, INC. - Florida Company Profile

Company Details

Entity Name: SPECTRUM CHEMICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECTRUM CHEMICAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Jun 1987 (38 years ago)
Document Number: J75243
FEI/EIN Number 650034124

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

Address: 3010 59 AVE DR. EAST, BRADENTON, FL, 34203, US
Mail Address: P. O. BOX 20065, BRADENTON, FL, 34204, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAN RICHARD J President 3010 59 AVE DRIVE EAST, BRADENTON, FL, 34203
RODRIGUEZ JENNIE L Secretary P. O. BOX 20065, BRADENTON, FL, 34204
MORAN RICHARD J Agent 3010 59 AVE DRIVE EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-19 MORAN, RICHARD J -
CHANGE OF MAILING ADDRESS 2009-02-26 3010 59 AVE DR. EAST, BRADENTON, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-28 3010 59 AVE DR. EAST, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-28 3010 59 AVE DRIVE EAST, BRADENTON, FL 34203 -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-09-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8363238409 2021-02-13 0455 PPS 3010 59th Avenue Dr E, Bradenton, FL, 34203-5310
Loan Status Date 2022-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46123.75
Loan Approval Amount (current) 46123.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19624
Servicing Lender Name First Southern Bank
Servicing Lender Address 930 Memorial Dr, WAYCROSS, GA, 31501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34203-5310
Project Congressional District FL-16
Number of Employees 5
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19624
Originating Lender Name First Southern Bank
Originating Lender Address WAYCROSS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46349.24
Forgiveness Paid Date 2021-08-13
9887057108 2020-04-15 0455 PPP PO BOX 20065, BRADENTON, FL, 34204-0065
Loan Status Date 2022-02-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46123
Loan Approval Amount (current) 46123
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19624
Servicing Lender Name First Southern Bank
Servicing Lender Address 930 Memorial Dr, WAYCROSS, GA, 31501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34204-0065
Project Congressional District FL-16
Number of Employees 5
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19624
Originating Lender Name First Southern Bank
Originating Lender Address WAYCROSS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46399.74
Forgiveness Paid Date 2020-11-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State