Search icon

SPECTRUM CHAZZ, INC. - Florida Company Profile

Company Details

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

SPECTRUM CHAZZ, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Sep 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2009 (16 years ago)
Document Number: P08000080569
FEI/EIN Number 460520973

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

Address: 1916 WEST PALMETTO STREET, TAMPA, FL, 33607, US
Mail Address: 1916 WEST PALMETTO STREET, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTHAUS KARL Chief Executive Officer 1916 W Palmetto St, Tampa, FL, 33607
ALTHAUS KARL Agent 1916 W Palmetto St, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 8467 Sandstone Lake Dr, Unit 101, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 8467 Sandstone Lake Dr, Unit 101, Tampa, FL 33615 -
CHANGE OF MAILING ADDRESS 2025-01-21 8467 Sandstone Lake Dr, Unit 101, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 1916 W Palmetto St, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2017-05-09 1916 WEST PALMETTO STREET, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-09 1916 WEST PALMETTO STREET, TAMPA, FL 33607 -
CANCEL ADM DISS/REV 2009-10-12 - -
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
J17000239139 TERMINATED 1000000741166 HILLSBOROU 2017-04-20 2027-04-26 $ 437.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State