Search icon

SPECTRUM MARINE CONSTRUCTION, INC.

Company Details

Entity Name: SPECTRUM MARINE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2003 (21 years ago)
Document Number: P03000097479
FEI/EIN Number 043773383
Address: 3904 SWEETLEAF DR, BRANDON, FL, 33511
Mail Address: 3904 SWEETLEAF DR, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CALESCIBETTA JOSEPH Agent 3904 SWEETLEAF DRIVE, BRANDON, FL, 33511

Director

Name Role Address
CALESCIBETTA JOSEPH Director 3904 SWEETLEAF DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-14 CALESCIBETTA, JOSEPH No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 3904 SWEETLEAF DR, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2010-04-09 3904 SWEETLEAF DR, BRANDON, FL 33511 No data
AMENDMENT 2003-10-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000982416 TERMINATED 1000000327527 HILLSBOROU 2012-12-10 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000776879 TERMINATED 1000000180479 HILLSBOROU 2010-07-15 2030-07-21 $ 2,231.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State