Search icon

SPECTORSOFT CORPORATION

Company Details

Entity Name: SPECTORSOFT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 1998 (26 years ago)
Date of dissolution: 14 Aug 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Aug 2008 (17 years ago)
Document Number: P98000104383
FEI/EIN Number 593586778
Address: 1555 INDIAN RIVER BLVD., BLDG. B-210, VERO BEACH, FL, 32960
Mail Address: 1555 INDIAN RIVER BLVD., BLDG. B-210, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECTORSOFT 401(K) PLAN 2015 593586778 2016-07-29 SPECTORSOFT CORPORATION 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-01
Business code 511210
Sponsor’s telephone number 5612091258
Plan sponsor’s address 1555 INDIAN RIVER BLVD, B 210, VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing DOMINIQUE CULTRERA
Valid signature Filed with authorized/valid electronic signature
SPECTORSOFT 401(K) PLAN 2014 593586778 2015-07-31 SPECTORSOFT CORPORATION 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-01
Business code 511210
Sponsor’s telephone number 5612091258
Plan sponsor’s address 1555 INDIAN RIVER BLVD, B 210, VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing DOMINIQUE CULTRERA
Valid signature Filed with authorized/valid electronic signature
SPECTORSOFT 401(K) PLAN 2013 593586778 2014-10-15 SPECTORSOFT CORPORATION 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-01
Business code 511210
Sponsor’s telephone number 7727705670
Plan sponsor’s address 1555 INDIAN RIVER BLVD, B 210, VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing DOMINIQUE CULTRERA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FOWLER C. DOUGLAS Agent 1555 INDIAN RIVER BLVD., VERO BEACH, FL, 32960

President

Name Role Address
FOWLER C. DOUGLAS President 900 COVE POINTE PLACE, VERO BEACH, FL, 32963
CHESLEY RON President 4800 HWY A1A , #410, VERO BEACH, FL, 32963

Director

Name Role Address
FOWLER C. DOUGLAS Director 900 COVE POINTE PLACE, VERO BEACH, FL, 32963
CHESLEY RON Director 4800 HWY A1A , #410, VERO BEACH, FL, 32963

Treasurer

Name Role Address
FOWLER C. DOUGLAS Treasurer 900 COVE POINTE PLACE, VERO BEACH, FL, 32963

Vice President

Name Role Address
CHESLEY RON Vice President 4800 HWY A1A , #410, VERO BEACH, FL, 32963

Secretary

Name Role Address
CHESLEY RON Secretary 4800 HWY A1A , #410, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
MERGER 2008-08-14 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS SPECTORSOFT CORPORATION. MERGER NUMBER 100000089571
AMENDED AND RESTATEDARTICLES 2007-06-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-30 1555 INDIAN RIVER BLVD., BLDG. B210, VERO BEACH, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2007-05-30 FOWLER, C. DOUGLAS No data
CHANGE OF PRINCIPAL ADDRESS 2005-11-03 1555 INDIAN RIVER BLVD., BLDG. B-210, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2005-11-03 1555 INDIAN RIVER BLVD., BLDG. B-210, VERO BEACH, FL 32960 No data
AMENDMENT 2000-03-27 No data No data

Documents

Name Date
Merger 2008-08-14
ANNUAL REPORT 2008-04-16
Amended and Restated Articles 2007-06-14
ANNUAL REPORT 2007-05-30
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State