Entity Name: | SPECTRUM AVIATION MAINTENANCE SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPECTRUM AVIATION MAINTENANCE SOLUTIONS 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: | 08 Sep 2008 (17 years ago) |
Document Number: | P08000082487 |
FEI/EIN Number |
743262024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1020 NW 62ND STREET,, CYPRESS CREEK ROAD HANGAR #8, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 9846 NW 41ST Street, Sunrise, FL, 33351, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUTSON STANLEY | Chief Executive Officer | 1020 NW 62ND STREET,, FORT LAUDERDALE, FL, 33309 |
HUTSON CAMILLE | Executive | 1020 NW 62ND STREET,, FORT LAUDERDALE, FL, 33309 |
HUTSON STANLEY | Agent | 9846 NW 41 ST Street, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-13 | 1020 NW 62ND STREET,, CYPRESS CREEK ROAD HANGAR #8, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-19 | 1020 NW 62ND STREET,, CYPRESS CREEK ROAD HANGAR #8, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-23 | 9846 NW 41 ST Street, SUNRISE, FL 33351 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State