Search icon

SPECTRUM MULTISERVICE CO., INC.

Company Details

Entity Name: SPECTRUM MULTISERVICE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Apr 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P98000039446
FEI/EIN Number 593509243
Address: 7043 DELTA WAY, CLEARWATER, FL, 33764-7020, US
Mail Address: 7043 DELTA WAY, CLEARWATER, FL, 33764-7020, US
Place of Formation: FLORIDA

Agent

Name Role Address
FOURNIER JOSEPH C Agent 7043 DELTA WAY, CLEARWATER, FL, 337647020

President

Name Role Address
FOURNIER JOSEPH C President 7043 DELTA WAY, CLEARWATER, FL, 337647020

Treasurer

Name Role Address
FOURNIER JOSEPH C Treasurer 7043 DELTA WAY, CLEARWATER, FL, 337647020

Secretary

Name Role Address
FOURNIER JOSEPH C Secretary 7043 DELTA WAY, CLEARWATER, FL, 337647020

Vice President

Name Role Address
FOURNIER JOSEPH C Vice President 7043 DELTA WAY, CLEARWATER, FL, 337647020

Director

Name Role Address
FOURNIER JOSEPH C Director 7043 DELTA WAY, CLEARWATER, FL, 337647020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 7043 DELTA WAY, CLEARWATER, FL 33764-7020 No data
CHANGE OF MAILING ADDRESS 2011-04-25 7043 DELTA WAY, CLEARWATER, FL 33764-7020 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 7043 DELTA WAY, CLEARWATER, FL 33764-7020 No data

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-06-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State