Entity Name: | SPECTRUM CCS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Oct 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P11000089822 |
FEI/EIN Number | 45-3589531 |
Address: | 32 Circle Drive, SUITE 107, Freeport, ME 04032 |
Mail Address: | 32 Circle Drive, SUITE 107, Freeport, ME 04032 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHILLINGER, CHARLES A | Agent | 1311 BEDFORD DRIVE, MELBOURNE, FL 32940 |
Name | Role | Address |
---|---|---|
Gurney, Michelle | President | 32 Circle Drive, Freeport, ME 04032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-14 | 32 Circle Drive, SUITE 107, Freeport, ME 04032 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-14 | 32 Circle Drive, SUITE 107, Freeport, ME 04032 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-03-29 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-25 |
Domestic Profit | 2011-10-13 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State