Search icon

SPECTRUM CUSTOM MOLDS, INC. - Florida Company Profile

Company Details

Entity Name: SPECTRUM CUSTOM MOLDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECTRUM CUSTOM MOLDS, 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: 29 Sep 1994 (30 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: P94000072897
FEI/EIN Number 650528043

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

Address: 310 FOX TROT LANE, MURPHY, NC, 28906, US
Mail Address: 310 FOX TROT LANE, MURPHY, NC, 28906, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEPECZ STEVEN President 310 FOX TROT LANE, MURPHY, NC, 28906
WALTER MIKE Agent 3909 E BAY DR, HOLMES BEACH, FL, 34217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000150340 PLANET PAVER EXPIRED 2009-08-28 2014-12-31 - 2308 58TH AVE E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 310 FOX TROT LANE, MURPHY, NC 28906 -
CHANGE OF MAILING ADDRESS 2021-03-30 310 FOX TROT LANE, MURPHY, NC 28906 -
REGISTERED AGENT NAME CHANGED 2021-03-30 WALTER, MIKE -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 3909 E BAY DR, STE 110, HOLMES BEACH, FL 34217 -

Documents

Name Date
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State