Search icon

SPECTRUM SIGNS AND GRAPHICS, INC.

Company Details

Entity Name: SPECTRUM SIGNS AND GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P06000142259
FEI/EIN Number 205874313
Address: 3018 Lenox Ave., JACKSONVILLE, FL, 32254, US
Mail Address: 11141 English Moss Lane, Jacksonville, FL, 32257, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4LMR9 Active U.S./Canada Manufacturer 2006-11-24 2021-08-03 No data No data

Contact Information

POC JERRY MICHAEL OTWELL
Phone +1 904-281-9999
Fax +1 904-281-9908
Address 3653 REGENT BLVD STE 402, JACKSONVILLE, FL, 32224 6511, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
Scone Joseph G Agent 11141 English Moss Ln, JACKSONVILLE, FL, 32257

President

Name Role Address
SCONE JOSEPH President 11141 ENGLISH MOSS LANE, JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
SCONE JOSEPH Treasurer 11141 ENGLISH MOSS LANE, JACKSONVILLE, FL, 32257

Secretary

Name Role Address
SCONE JOSEPH Secretary 11141 ENGLISH MOSS LANE, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 3018 Lenox Ave., JACKSONVILLE, FL 32254 No data
CHANGE OF MAILING ADDRESS 2019-03-19 3018 Lenox Ave., JACKSONVILLE, FL 32254 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 11141 English Moss Ln, JACKSONVILLE, FL 32257 No data
REINSTATEMENT 2018-03-06 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-06 Scone, Joseph Garth No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2016-05-16 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-19
REINSTATEMENT 2018-03-06
Amendment 2016-05-16
Off/Dir Resignation 2016-05-16
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State