Search icon

SPECTRUM DYNAMIX, INC.

Company Details

Entity Name: SPECTRUM DYNAMIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 2013 (11 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: P13000081753
FEI/EIN Number 47-1866589
Address: 1511 E. State Road 434, Suite 2001, Winter Springs, FL, 32708, US
Mail Address: 1511 E. State Road 434, Suite 2001, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Marshall Thomas Agent 720 Brooker Creek Boulevard, Oldsmar, FL, 34677

Director

Name Role Address
CASE RUSSELL LJR. Director 83 Geneva Drive, Oviedo, FL, 32762

Chief Executive Officer

Name Role Address
Marshall Thomas Chief Executive Officer 720 Brooker Creek Boulevard, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-29 1511 E. State Road 434, Suite 2001, Winter Springs, FL 32708 No data
REGISTERED AGENT NAME CHANGED 2019-04-29 Marshall, Thomas No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 720 Brooker Creek Boulevard, Suite 221, Oldsmar, FL 34677 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 1511 E. State Road 434, Suite 2001, Winter Springs, FL 32708 No data

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-23
Domestic Profit 2013-10-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State