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 |
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 |
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 | - | - |
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 |
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