Entity Name: | SPECTRUM DESIGN SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPECTRUM DESIGN SERVICES, 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: | 11 Aug 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P06000105683 |
FEI/EIN Number |
562623869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 WHITEHEAD ST., SUITE 101, KEY WEST, FL, 33040 |
Mail Address: | 1001 WHITEHEAD ST., SUITE 101, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INGRAM MICHAEL B | President | 1001 WHITEHEAD STREET - #101, KEY WEST, FL, 33040 |
INGRAM MICHAEL B | Director | 1001 WHITEHEAD STREET - #101, KEY WEST, FL, 33040 |
MALONEY SCOTT C | Vice President | 2694 GIBSON, ROCKY RIVER, OH, 44116 |
MALONEY SCOTT C | Secretary | 2694 GIBSON, ROCKY RIVER, OH, 44116 |
MALONEY SCOTT C | Treasurer | 2694 GIBSON, ROCKY RIVER, OH, 44116 |
MALONEY SCOTT C | Director | 2694 GIBSON, ROCKY RIVER, OH, 44116 |
INGRAM MICHAEL B | Agent | 1001 WHITEHEAD STREET, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-07 | 1001 WHITEHEAD ST., SUITE 101, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2008-01-07 | 1001 WHITEHEAD ST., SUITE 101, KEY WEST, FL 33040 | - |
AMENDMENT | 2007-01-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-16 | 1001 WHITEHEAD STREET, KEY WEST, FL 33040 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-02 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-05 |
ANNUAL REPORT | 2008-01-07 |
Amendment | 2007-01-16 |
ANNUAL REPORT | 2007-01-10 |
Domestic Profit | 2006-08-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State