Search icon

SPECTRUM WORLD, INC.

Company Details

Entity Name: SPECTRUM WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P05000020146
FEI/EIN Number 202362588
Address: 3769 RINGNECK DR, JACKSONVILLE, FL, 32226, 52
Mail Address: 3769 RINGNECK DR, JACKSONVILLE, FL, 32226, 52
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KASINA LUBOMIR Agent 3769 RINGNECK DR, JACKSONVILLE, FL, 32226

President

Name Role Address
KASINA LUBOMIR President 3769 RINGNECK DR, JACKSONVILLE, FL, 32226

Secretary

Name Role Address
KASINA LUBOMIR Secretary 3769 RINGNECK DR, JACKSONVILLE, FL, 32226

Treasurer

Name Role Address
KASINA LUBOMIR Treasurer 3769 RINGNECK DR, JACKSONVILLE, FL, 32226

Director

Name Role Address
KASINA LUBOMIR Director 3769 RINGNECK DR, JACKSONVILLE, FL, 32226

Vice President

Name Role Address
KOCAJ - KASINA HALINA R Vice President 3769 RINGNECK DR, JACSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-18 3769 RINGNECK DR, JACKSONVILLE, FL 32226 52 No data
CHANGE OF MAILING ADDRESS 2009-05-18 3769 RINGNECK DR, JACKSONVILLE, FL 32226 52 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-18 3769 RINGNECK DR, JACKSONVILLE, FL 32226 No data

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State