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 |
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 |
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 |
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 | - |
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