Search icon

SPECTRUM UNDERGROUND, INC.

Company Details

Entity Name: SPECTRUM UNDERGROUND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Nov 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: P95000087090
FEI/EIN Number 65-0669771
Address: 5802 BEE RIDGE ROAD, SUITE 101, SARASOTA, FL 34233
Mail Address: 5802 BEE RIDGE ROAD, SUITE 101, SARASOTA, FL 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECTRUM UNDERGROUND, INC. 401(K) PLAN 2023 650669771 2024-10-14 SPECTRUM UNDERGROUND, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 9413426708
Plan sponsor’s address 5802 BEE RIDGE ROAD, SUITE 101, SARASOTA, FL, 34233

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing SOPHIA SUNQUIST
Valid signature Filed with authorized/valid electronic signature
SPECTRUM UNDERGROUND, INC. 401(K) PLAN 2022 650669771 2023-07-01 SPECTRUM UNDERGROUND, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 9413426708
Plan sponsor’s address 5802 BEE RIDGE ROAD, SUITE 101, SARASOTA, FL, 34233

Signature of

Role Plan administrator
Date 2023-07-01
Name of individual signing HARLAN SUNQUIST JR
Valid signature Filed with authorized/valid electronic signature
SPECTRUM UNDERGROUND, INC. 401(K) PLAN 2021 650669771 2022-10-15 SPECTRUM UNDERGROUND, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 9413426708
Plan sponsor’s address 5802 BEE RIDGE ROAD, SUITE 101, SARASOTA, FL, 34233

Signature of

Role Plan administrator
Date 2022-10-15
Name of individual signing HARLAN SUNQUIST JR
Valid signature Filed with authorized/valid electronic signature
SPECTRUM UNDERGROUND, INC. 401(K) PLAN 2020 650669771 2021-10-06 SPECTRUM UNDERGROUND, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 9413426708
Plan sponsor’s address 5802 BEE RIDGE ROAD, SUITE 101, SARASOTA, FL, 34233

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing HARLAN SUNQUIST
Valid signature Filed with authorized/valid electronic signature
SPECTRUM UNDERGROUND, INC. 401(K) PLAN 2019 650669771 2020-10-14 SPECTRUM UNDERGROUND, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 9413426708
Plan sponsor’s address 5802 BEE RIDGE ROAD, SUITE 101, SARASOTA, FL, 34233

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing HARLAN R SUNQUIST, JR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WATTS, DANA J Agent 713 S. ORANGE AVE. SUITE 201, SARASOTA, FL 34236-5811

Director

Name Role Address
SUNQUIST, HARLAN RJR Director 5802 BEE RIDGE ROAD, SUITE 101 SARASOTA, FL 34233

Secretary

Name Role Address
SUNQUIST, PATRICIA Secretary 5802 BEE RIDGE ROAD, SUITE 101 SARASOTA, FL 34233

Treasurer

Name Role Address
SUNQUIST, PATRICIA Treasurer 5802 BEE RIDGE ROAD, SUITE 101 SARASOTA, FL 34233

Vice President

Name Role Address
SUNQUIST, HARLAN SR Vice President 5802 BEE RIDGE ROAD, SUITE 101 SARASOTA, FL 34233
SUNQUIST, SOPHIA Vice President 7160 WILDHORSE CIRCLE, SARASOTA, FL 34241

President

Name Role Address
SUNQUIST, HARLAN RJR President 5802 BEE RIDGE ROAD, SUITE 101 SARASOTA, FL 34233

Events

Event Type Filed Date Value Description
AMENDMENT 2022-10-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-13 713 S. ORANGE AVE. SUITE 201, SARASOTA, FL 34236-5811 No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-20 5802 BEE RIDGE ROAD, SUITE 101, SARASOTA, FL 34233 No data
CHANGE OF MAILING ADDRESS 2017-10-20 5802 BEE RIDGE ROAD, SUITE 101, SARASOTA, FL 34233 No data
REGISTERED AGENT NAME CHANGED 2009-02-02 WATTS, DANA J No data
REINSTATEMENT 1998-04-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000032417 LAPSED 2017 SC 007799 NC SARASOTA COUNTY 2018-01-16 2023-01-26 $5968.72 FRONTIER FLORIDA, LLC C/O YATES AND SCHILLER PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J11000340484 TERMINATED 1000000217043 SARASOTA 2011-05-25 2031-06-01 $ 19,462.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Court Cases

Title Case Number Docket Date Status
INFRASTRUCTURE CORPORATION OF AMERICA VS TOWN OF LONGBOAT KEY, FLORIDA, ET AL 2D2020-3044 2020-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
16-CA-1751

Parties

Name INFRASTRUCTURE CORPORATION OF AMERICA
Role Appellant
Status Active
Representations JULIE A. AIELLO, ESQ., MICHAEL J. BRADFORD, ESQ.
Name SPECTRUM UNDERGROUND, INC.
Role Appellee
Status Active
Name TOWN OF LONGBOAT KEY, FLORIDA
Role Appellee
Status Active
Representations MATTHEW A. MARRONE, ESQ., ANDREW V. SHOWEN, ESQ., HINDA KLEIN, ESQ.
Name C D M SMITH, INC.
Role Appellee
Status Active
Name T B LANDMARK, INC.
Role Appellee
Status Active
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-05-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.Appellant’s agreed motion for extension of time to serve the initial brief is denied as moot.
Docket Date 2021-05-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of INFRASTRUCTURE CORPORATION OF AMERICA
Docket Date 2021-05-03
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Michael J. Bradford on May 3, 2021, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2013-1.
Docket Date 2021-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR EXTENSION OF TIME TO SERVETHE INITIAL BRIEF
On Behalf Of INFRASTRUCTURE CORPORATION OF AMERICA
Docket Date 2021-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF FOURTH AGREED EXTENSION OF TIME TO SERVE THE INITIAL BRIEF
On Behalf Of INFRASTRUCTURE CORPORATION OF AMERICA
Docket Date 2021-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 5/3/21 LAST REQUEST
On Behalf Of INFRASTRUCTURE CORPORATION OF AMERICA
Docket Date 2021-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 4/1/21
On Behalf Of INFRASTRUCTURE CORPORATION OF AMERICA
Docket Date 2021-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 3/2/21
On Behalf Of INFRASTRUCTURE CORPORATION OF AMERICA
Docket Date 2021-01-21
Type Record
Subtype Record on Appeal
Description Received Records ~ NICHOLAS - REDACTED - 11847 PAGES
Docket Date 2021-01-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MANATEE CLERK
Docket Date 2021-01-15
Type Order
Subtype Order to File Status Report
Description status report/record ~ The lower tribunal clerk shall file a status report regarding record preparation and transmission within 15 days of this order.
Docket Date 2020-12-15
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ The circuit court clerk's motion for an extension of time is granted. The record shall be transmitted by January 11, 2021.
Docket Date 2020-12-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of MANATEE CLERK
Docket Date 2020-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWN OF LONGBOAT KEY, FLORIDA
Docket Date 2020-11-06
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2020-11-05
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of TOWN OF LONGBOAT KEY, FLORIDA
Docket Date 2020-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWN OF LONGBOAT KEY, FLORIDA
Docket Date 2020-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of INFRASTRUCTURE CORPORATION OF AMERICA
Docket Date 2020-10-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of INFRASTRUCTURE CORPORATION OF AMERICA
Docket Date 2020-10-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-21
Amendment 2022-10-28
ANNUAL REPORT 2022-01-26
Reg. Agent Change 2021-12-13
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State