Search icon

SPECTRUM HEALTH SYSTEMS, INC. - Florida Company Profile

Company Details

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

SPECTRUM HEALTH SYSTEMS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 1987 (37 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: M59503
FEI/EIN Number 650010199

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

Address: 3661 SOUTH MIAMI AVE. SUITE 609, MIAMI, FL, 33133
Mail Address: 3661 SOUTH MIAMI AVE. SUITE 609, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUDE, JAMES R. President 3661 S. MIAMI AVE. #609, MIAMI, FL
JUDE, JAMES R. Director 3661 S. MIAMI AVE. #609, MIAMI, FL
GROSSMAN, JACK Vice President 3661 S. MIAMI AVE. #609, MIAMI, FL
GROSSMAN, JACK Director 3661 S. MIAMI AVE. #609, MIAMI, FL
COSTA, GABRIEL Secretary 3659 S. MIAMI AVE. #4001, MIAMI, FL
COSTA, GABRIEL Director 3659 S. MIAMI AVE. #4001, MIAMI, FL
TANO, RAUL Treasurer 2630 S.W. 28 STREET, MIAMI, FL
TANO, RAUL Director 2630 S.W. 28 STREET, MIAMI, FL
JUDE, JAMES R. Agent 3661 S. MIAMI AVE., MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State