Search icon

SPEC SYSTEMS, INC. - Florida Company Profile

Company Details

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

SPEC 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: 06 Nov 2001 (23 years ago)
Date of dissolution: 26 Jun 2018 (7 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 26 Jun 2018 (7 years ago)
Document Number: P01000107087
FEI/EIN Number 593754980

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

Address: 4141 BERKLEY ROAD, AUBURNDALE, FL, 33823, US
Mail Address: PO BOX 1585, AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN GEORGE R President 4141 BERKLEY RD, AUBURNDALE, FL, 33823
DEAN GEORGE R Treasurer 4141 BERKLEY RD, AUBURNDALE, FL, 33823
STEPHEN DEAN G Vice President 121 NELSON STREET, AUBURNDALE, FL, 33823
DEAN JULIA A Secretary 319 BRIM ROAD, AUBURNDALE, FL, 33823
KEITH W C Agent 1517 COMMERCIAL PARK DR., LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-15 4141 BERKLEY ROAD, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2003-01-15 4141 BERKLEY ROAD, AUBURNDALE, FL 33823 -

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-09-15
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State