Search icon

SPECTRUM FLOORING, INC. - Florida Company Profile

Company Details

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

SPECTRUM FLOORING, 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: 12 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000009336
FEI/EIN Number 202578636

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

Address: 3629 SW 42nd Ave, Palm City, FL, 34990, US
Mail Address: 3629 SW 42nd Ave, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LG ACCOUNTING & TAX SOLUTIONS, INC. Agent -
JENSEN SCOTT President 3062 SW Grapevine Lane, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 3629 SW 42nd Ave, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2018-02-27 3629 SW 42nd Ave, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2017-04-03 LG Accounting & Tax Solutions, Inc -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 3125 S.W. MAPP ROAD, PALM CITY, FL 34990 -
AMENDMENT 2008-08-01 - -

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State