Search icon

FULL SPECTRUM REMODELING, INC. - Florida Company Profile

Company Details

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

FULL SPECTRUM REMODELING, 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: 28 Jan 2008 (17 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: P08000010120
FEI/EIN Number 261854889

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

Address: 3225 66TH AVE NE, NAPLES, FL, 34120, US
Mail Address: 3225 66TH AVE NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SQUAREBRIGS BRUCE E President 3225 66TH AVE NE, NAPLES, FL, 34120
SIXBERRY CAROL Vice President 3225 66TH AVE NE, NAPLES, FL, 34120
SQUAREBRIGS BRUCE E Agent 3225 66TH AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 3225 66TH AVE NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2012-05-01 3225 66TH AVE NE, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 3225 66TH AVE NE, NAPLES, FL 34120 -
CANCEL ADM DISS/REV 2010-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000771820 ACTIVE 1000000686713 HIGHLANDS 2015-07-13 2025-07-15 $ 900.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13000324559 LAPSED 1000000467864 COLLIER 2013-01-31 2023-02-06 $ 437.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000707682 LAPSED 1000000233815 COLLIER 2011-10-03 2021-11-02 $ 1,296.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-04-26
Domestic Profit 2008-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State