Entity Name: | SPECTRUM CHEMICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Jun 1987 (38 years ago) |
Document Number: | J75243 |
FEI/EIN Number | 65-0034124 |
Address: | 3010 59 AVE DR. EAST, BRADENTON, FL 34203 |
Mail Address: | P. O. BOX 20065, BRADENTON, FL 34204 |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORAN, RICHARD J | Agent | 3010 59 AVE DRIVE EAST, BRADENTON, FL 34203 |
Name | Role | Address |
---|---|---|
MORAN, RICHARD J | President | 3010 59 AVE DRIVE EAST, BRADENTON, FL 34203 |
Name | Role | Address |
---|---|---|
RODRIGUEZ, JENNIE L | Secretary of Corporation | P. O. BOX 20065, BRADENTON, FL 34204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-03-19 | MORAN, RICHARD J | No data |
CHANGE OF MAILING ADDRESS | 2009-02-26 | 3010 59 AVE DR. EAST, BRADENTON, FL 34203 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-28 | 3010 59 AVE DR. EAST, BRADENTON, FL 34203 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-02-28 | 3010 59 AVE DRIVE EAST, BRADENTON, FL 34203 | No data |
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 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State