Search icon

SPECTRUM LOGISTICS, INC.

Company Details

Entity Name: SPECTRUM LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2016 (8 years ago)
Document Number: P02000046183
FEI/EIN Number 020595706
Address: 10550 Deerwood Park Blvd, Suite 509, JACKSONVILLE, FL, 32256, US
Mail Address: 10550 Deerwood Park Blvd, Suite 509, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Nelson Timothy A President 10550 Deerwood Park Blvd, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
SPICER SEAN Treasurer 10550 Deerwood Park Blvd, JACKSONVILLE, FL, 32256

Vice President

Name Role Address
Lewis Will Vice President 10550 Deerwood Park Blvd, JACKSONVILLE, FL, 32256
Diaz Lisa Vice President 10550 Deerwood Park Blvd, JACKSONVILLE, FL, 32256

Director

Name Role Address
Murrell Richard Director 10550 Deerwood Park Blvd, JACKSONVILLE, FL, 32256

Othe

Name Role Address
BOUTON DIANNE A Othe 10550 Deerwood Park Blvd, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037866 SHORESIDE LOGISTICS ACTIVE 2017-04-10 2027-12-31 No data 3700-7 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL, 32256
G02134900215 SPECTRUM LOGISTICS ACTIVE 2002-05-16 2028-12-31 No data 3700 PORT JACKSONVILLE PKWY, #7, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-21 10550 Deerwood Park Blvd, Suite 509, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 10550 Deerwood Park Blvd, Suite 509, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2023-06-02 CORPORATION SERVICE COMPANY No data
AMENDMENT 2016-08-24 No data No data
NAME CHANGE AMENDMENT 2013-02-08 SPECTRUM LOGISTICS, INC. No data
AMENDMENT 2009-01-16 No data No data
CANCEL ADM DISS/REV 2004-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000838063 TERMINATED 1000000377179 DUVAL 2012-10-18 2022-11-14 $ 355.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-04
Reg. Agent Change 2019-07-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State