Search icon

SPECTRUM LASER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SPECTRUM LASER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECTRUM LASER SERVICES, 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: 18 Sep 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000100831
FEI/EIN Number 020643694

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

Address: 9721 OLD PATINA WAY, ORLANDO, FL, 32832
Mail Address: 9721 OLD PATINA WAY, ORLANDO, FL, 32832
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTAMIRANDA WILSON President 9721 OLD PATINA WAY, ORLANDO, FL, 32832
ALTAMIRANDA WILSON J Agent 9721 OLD PATINA WAY, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-16 9721 OLD PATINA WAY, ORLANDO, FL 32832 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-16 9721 OLD PATINA WAY, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2008-10-16 9721 OLD PATINA WAY, ORLANDO, FL 32832 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900014630 LAPSED 07-19039-COCE-49 BROWARD CTY CRT CIV DIV 2008-07-23 2013-08-15 $6379.74 BANK OF AMERICA, N.A., 100 S. CHARLES ST., 3RD FL, BALTIMORE, MD 21202

Documents

Name Date
REINSTATEMENT 2008-10-16
REINSTATEMENT 2007-10-12
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-07-13
ANNUAL REPORT 2003-08-01
Domestic Profit 2002-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State