Search icon

SPECTRUM LOGISTICS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (9 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
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPICER SEAN Treasurer 10550 Deerwood Park Blvd, JACKSONVILLE, FL, 32256
Lewis Will Vice President 10550 Deerwood Park Blvd, JACKSONVILLE, FL, 32256
Nelson Timothy A President 10550 Deerwood Park Blvd, JACKSONVILLE, FL, 32256
Querciagrossa Brandon Chief Operating Officer 10550 Deerwood Park Blvd, JACKSONVILLE, FL, 32256
BOUTON DIANNE Othe 10550 Deerwood Park Blvd, JACKSONVILLE, FL, 32256
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000063527 AQUA GULF WAREHOUSING ACTIVE 2025-05-13 2030-12-31 - 10550 DEERWOOD PARK BLVD, SUITE 509, JACKSONVILLE, FL, 32256
G17000037866 SHORESIDE LOGISTICS ACTIVE 2017-04-10 2027-12-31 - 3700-7 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL, 32256
G02134900215 SPECTRUM LOGISTICS ACTIVE 2002-05-16 2028-12-31 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 10550 Deerwood Park Blvd, Suite 509, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-06-02 CORPORATION SERVICE COMPANY -
AMENDMENT 2016-08-24 - -
NAME CHANGE AMENDMENT 2013-02-08 SPECTRUM LOGISTICS, INC. -
AMENDMENT 2009-01-16 - -
CANCEL ADM DISS/REV 2004-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

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

Motor Carrier Census

DBA Name:
AQUA GULF XPRESS
Carrier Operation:
Interstate
Fax:
(678) 905-4719
Add Date:
2000-03-06
Operation Classification:
Auth. For Hire
power Units:
121
Drivers:
121
Inspections:
76
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State