Search icon

SPECTRUM BROADBAND INC. - Florida Company Profile

Company Details

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

SPECTRUM BROADBAND 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: 03 Jan 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000000455
FEI/EIN Number 141810345

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

Address: 9971 CONNECTICUT STREET, BONITA SPRINGS, FL, 34135, US
Mail Address: 9971 CONNECTICUT STREET, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON STEVEN R Director 9971 CONNECTICUT STREET, BONITA SPRINGS, FL, 34135
THOMPSON STEVEN R President 9971 CONNECTICUT STREET, BONITA SPRINGS, FL, 34135
THOMPSON STEVEN R Secretary 9971 CONNECTICUT STREET, BONITA SPRINGS, FL, 34135
THOMPSON STEVEN R Treasurer 9971 CONNECTICUT STREET, BONITA SPRINGS, FL, 34135
KIERZYNSKI, CPA MICHAEL J Agent 5143 COMMERCIAL WAY, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-09 9971 CONNECTICUT STREET, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-01-09 9971 CONNECTICUT STREET, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2015-01-10 KIERZYNSKI, CPA, MICHAEL J -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 5143 COMMERCIAL WAY, SPRING HILL, FL 34606 -

Documents

Name Date
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3558227810 2020-05-26 0455 PPP 9971 Connecticut St., Bonita Springs, FL, 34135-4640
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4060
Loan Approval Amount (current) 4060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-4640
Project Congressional District FL-19
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4112.95
Forgiveness Paid Date 2021-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State