Search icon

SPECTRALITE TECHNOLOGIES GROUP INC. - Florida Company Profile

Company Details

Entity Name: SPECTRALITE TECHNOLOGIES GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECTRALITE TECHNOLOGIES GROUP 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: 11 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000003507
FEI/EIN Number 274533488

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

Address: 106 REGATTA DRIVE, NICEVILLE, FL, 32578, US
Mail Address: 106 REGATTA DRIVE, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JERNIGAN SHANE S Chief Executive Officer 106 REGATTA DRIVE, NICEVILLE, FL, 32578
RANKIN JAMES Chief Operating Officer 4141 COMMONS DR W 4205, DESTIN, FL, 32541
LAMB BRENT Chief Marketing Officer 4571A LUKE AVE, DESTIN, FL, 32541
FLEGAL LUCY Treasurer 1802 VALPARAISO BLVD., NICEVILLE, FL, 32578
FLEGAL JESSE Trustee 1802 VALPARAISO BLVD., NICEVILLE, FL, 32578
GONZALEZ MARK S Trustee 106 REGATTA DRIVE, NICEVILLE, FL, 32578
REGINI ERIKA Agent 106 REGATTA DRIVE, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046980 BLUE STAR LED EXPIRED 2013-05-16 2018-12-31 - 409 NATHEY STREET, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-04 - -
REGISTERED AGENT NAME CHANGED 2016-01-04 REGINI, ERIKA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 106 REGATTA DRIVE, NICEVILLE, FL 32578 -
AMENDMENT 2015-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 106 REGATTA DRIVE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2015-01-28 106 REGATTA DRIVE, NICEVILLE, FL 32578 -

Documents

Name Date
REINSTATEMENT 2016-01-04
Amendment 2015-01-28
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-25
Off/Dir Resignation 2011-08-15
Domestic Profit 2011-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State