Search icon

SPECTRUM PAINTING & WATERPROOFING INC.

Company Details

Entity Name: SPECTRUM PAINTING & WATERPROOFING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Aug 1990 (35 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L92389
FEI/EIN Number 59-3022628
Address: 6525 - 87TH AVENUE, PINELLAS PARK, FL 33782
Mail Address: 6525 - 87TH AVENUE, PINELLAS PARK, FL 33782
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BEAUREGARD, ALAN D. Agent 6525 - 87TH AVENUE, PINELLAS PARK, FL 33782

President

Name Role Address
BEAUREGARD, ALAN D. President 6525 - 87TH AVENUE, PINELLAS PARK, FL 33782

Vice President

Name Role Address
BEAUREGARD, MARC A. Vice President 6525 - 87TH AVENUE, PINELLAS PARK, FL 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 6525 - 87TH AVENUE, PINELLAS PARK, FL 33782 No data
CHANGE OF MAILING ADDRESS 2009-01-20 6525 - 87TH AVENUE, PINELLAS PARK, FL 33782 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-20 6525 - 87TH AVENUE, PINELLAS PARK, FL 33782 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001265742 LAPSED 06-7121-CI-13 PINELLAS COUNTY CIRCUIT COURT 2009-05-07 2014-07-10 $364,500.00 CESAR PAINTING, INC., 4722 DARLENE WAY, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-08-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State