Search icon

SPECTRUM DATA SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SPECTRUM DATA SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECTRUM DATA SOLUTIONS, 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: 17 Feb 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000015115
FEI/EIN Number 593399561

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

Address: 11250-15 OLD ST. AUGUSTINE RD, STE 328, JACKSONVILLE, FL, 32257
Mail Address: 11250-15 OLD ST. AUGUSTINE RD, STE 328, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTERO PEDRO S President 11250-15OLD ST. AUGUSTINE,STE 328, JACKSONVILLE, FL, 32257
MONTERO PEDRO S Secretary 11250-15OLD ST. AUGUSTINE,STE 328, JACKSONVILLE, FL, 32257
MONTERO PEDRO S Treasurer 11250-15OLD ST. AUGUSTINE,STE 328, JACKSONVILLE, FL, 32257
MONTERO PEDRO S Director 11250-15OLD ST. AUGUSTINE,STE 328, JACKSONVILLE, FL, 32257
MONTERO PEDRO S Agent 11057 LOSCO JUNCTION DR., JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000103037 JAX AMMO DEPOT EXPIRED 2012-10-23 2017-12-31 - 11630 - 2 COLUMBIA PARK DR., JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-07 MONTERO, PEDRO S -
CHANGE OF PRINCIPAL ADDRESS 1999-05-03 11250-15 OLD ST. AUGUSTINE RD, STE 328, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 1999-05-03 11250-15 OLD ST. AUGUSTINE RD, STE 328, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-03 11057 LOSCO JUNCTION DR., JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State