Search icon

SPECTRUM GLOBAL SOLUTIONS INC

Company Details

Entity Name: SPECTRUM GLOBAL SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000015223
FEI/EIN Number 815055489
Address: 980 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
Mail Address: 980 N Federal Highway Suite 304, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECTRUM GLOBAL SOLUTIONS, INC. WELFARE BENEFIT PLAN 2020 200592672 2021-12-02 SPECTRUM GLOBAL SOLUTIONS, INC. 189
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2018-06-01
Business code 561300
Sponsor’s telephone number 4072600231
Plan sponsor’s mailing address 300 CROWN OAK CENTRE DR, LONGWOOD, FL, 327506149
Plan sponsor’s address 300 CROWN OAK CENTRE DR, LONGWOOD, FL, 327506149

Number of participants as of the end of the plan year

Active participants 91
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
SPECTRUM GLOBAL SOLUTIONS, INC. WELFARE BENEFIT PLAN 2019 200592672 2020-11-04 SPECTRUM GLOBAL SOLUTIONS, INC. 229
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2018-06-01
Business code 561300
Sponsor’s telephone number 4072600231
Plan sponsor’s mailing address 300 CROWN OAK CENTRE DR, LONGWOOD, FL, 327506149
Plan sponsor’s address 300 CROWN OAK CENTRE DR, LONGWOOD, FL, 327506149

Number of participants as of the end of the plan year

Active participants 180
Retired or separated participants receiving benefits 6
SPECTRUM GLOBAL SOLUTIONS, INC. WELFARE BENEFIT PLAN 2018 200592672 2019-10-15 SPECTRUM GLOBAL SOLUTIONS, INC. 257
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2018-06-01
Business code 561300
Sponsor’s telephone number 4072600231
Plan sponsor’s mailing address 300 CROWN OAK CENTRE DR, LONGWOOD, FL, 327506149
Plan sponsor’s address 300 CROWN OAK CENTRE DR, LONGWOOD, FL, 327506149

Number of participants as of the end of the plan year

Active participants 237
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
SPECTRUM GS 401(K) PLAN 2018 260592672 2019-07-18 SPECTRUM GLOBAL SOLUTIONS, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 541330
Sponsor’s telephone number 4072600231
Plan sponsor’s address 300 CROWN OAK CENTRE DR, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing SUZIE VARMA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Sullivan Daniel W Agent 980 N Federal Highway Suite 304, Boca Raton, FL, 33432

Chief Executive Officer

Name Role Address
Porter Mark Chief Executive Officer 980 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Chief Financial Officer

Name Role Address
Daniel Sullivan Chief Financial Officer 980 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000008451 HIGH WIRE NETWORK,INC ACTIVE 2022-01-25 2027-12-31 No data 980 N FEDERAL HIGHWAY,SUITE 304, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-14 Sullivan, Daniel W No data
CHANGE OF MAILING ADDRESS 2021-02-04 980 N FEDERAL HIGHWAY, SUITE 304, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 980 N Federal Highway Suite 304, Boca Raton, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 980 N FEDERAL HIGHWAY, SUITE 304, BOCA RATON, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-06
Domestic Profit 2018-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State