Search icon

SPECTRUM THIN FILMS, INC. - Florida Company Profile

Company Details

Entity Name: SPECTRUM THIN FILMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECTRUM THIN FILMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: P03000040773
FEI/EIN Number 311819330

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

Address: 1165 RING STREET, DELTONA, FL, 32725, US
Mail Address: 1165 RING STREET, DELTONA, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACHARIAS PAUL E President 1165 RING STREET, DELTONA, FL, 32725
ZACHARIAS PAUL EP Agent 1165 RING STREET, DELTONA, FL, 32725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000051380 SPECTRUM COATINGS ACTIVE 2023-04-24 2028-12-31 - 1165 RING STREET, DELTONA, FL, 32725
G08253900324 SAPPHIRE MEDIA PRODUCTIONS EXPIRED 2008-09-09 2013-12-31 - 2851 ENTERPRISE RD., SUITE 106-B, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-17 - -
REGISTERED AGENT NAME CHANGED 2023-04-17 ZACHARIAS, PAUL E, P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
REINSTATEMENT 2023-04-17
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State