Search icon

SPECTRUM FORMS & PRINTING, INC. - Florida Company Profile

Company Details

Entity Name: SPECTRUM FORMS & PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECTRUM FORMS & PRINTING, 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: 10 Mar 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P97000023406
FEI/EIN Number 650735765

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

Address: 2296 W 80TH STREET BAY 1, HIALEAH, FL, 33016, US
Mail Address: 2296 W 80TH STREET BAY 1, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVYNE DAVID President 7225 BEDLINGTON RD., MIAMI LAKES, FL, 33014
LEVYNE DAVID Secretary 7225 BEDLINGTON RD., MIAMI LAKES, FL, 33014
LEVYNE DAVID Treasurer 7225 BEDLINGTON RD., MIAMI LAKES, FL, 33014
LEVYNE DAVID Director 7225 BEDLINGTON RD., MIAMI LAKES, FL, 33014
LEVYNE DAVE Agent 7225 BEDLINGTONG RD, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000062299 SPECTRUM GROUP EXPIRED 2011-06-21 2016-12-31 - 3175 W 80TH ST, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 2296 W 80TH STREET BAY 1, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2015-04-01 2296 W 80TH STREET BAY 1, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-10 7225 BEDLINGTONG RD, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2011-03-10 LEVYNE, DAVE -
CANCEL ADM DISS/REV 2009-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-08-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-28
REINSTATEMENT 2009-02-09
REINSTATEMENT 2007-01-17
REINSTATEMENT 2005-08-23
ANNUAL REPORT 2001-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State