Entity Name: | TOTAL SPECTRUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOTAL SPECTRUM, 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: | 21 Nov 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Aug 2000 (25 years ago) |
Document Number: | L31871 |
FEI/EIN Number |
650158578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14328 S.W. 142 AVENUE, BAY 12-A, MIAMI, FL, 33186, US |
Mail Address: | 11725 S.W. 80TH ROAD, MIAMI, FL, 33156, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAJAN PRANDEO | President | 11725 S.W. 80TH RD., MIAMI, FL, 33156 |
SMITH LUCY S | Vice President | 11725 SW 80TH ROAD, Miami, FL, 33156 |
RAJAN PRANDEO | Agent | 11725 S.W. 80TH ROAD, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2005-04-29 | 14328 S.W. 142 AVENUE, BAY 12-A, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2005-04-29 | 14328 S.W. 142 AVENUE, BAY 12-A, MIAMI, FL 33186 | - |
REINSTATEMENT | 2000-08-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-08-04 | RAJAN, PRANDEO | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-08-04 | 11725 S.W. 80TH ROAD, MIAMI, FL 33156 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State