Search icon

SPECTRUM MUNICIPAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SPECTRUM MUNICIPAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECTRUM MUNICIPAL SERVICES, 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: 02 Nov 1999 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000097047
FEI/EIN Number 650967891

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

Address: 14454 CALOOSA BLVD, WEST PALM BEACH, FL, 33418, US
Mail Address: 14454 CALOOSA BLVD, WEST PALM BEACH, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001612587 2501A BURNS ROAD, PALM BEACH GARDENS, FL, 33410 2501A BURNS ROAD, PALM BEACH GARDENS, FL, 33410 561-622-4362

Filings since 2019-08-19

Form type MA-W
File number 867-00044
Filing date 2019-08-19
File View File

Filings since 2019-08-19

Form type MA-I/A
File number 868-00070
Filing date 2019-08-19
File View File

Filings since 2019-01-30

Form type MA-A
File number 867-00044
Filing date 2019-01-30
Reporting date 2018-12-31
File View File

Filings since 2016-01-05

Form type MA-A
File number 867-00044
Filing date 2016-01-05
Reporting date 2015-12-31
File View File

Filings since 2015-03-23

Form type MA-A
File number 867-00044
Filing date 2015-03-23
Reporting date 2015-03-23
File View File

Filings since 2014-07-08

Form type MA-I
File number 868-00070
Filing date 2014-07-08
File View File

Filings since 2014-07-07

Form type MA
File number 867-00044
Filing date 2014-07-07
File View File

Key Officers & Management

Name Role Address
BENNETT PATRICIA S President 14454 CALOOSA BLVD, WEST PALM BEACH, FL, 33418
BENNETT PATRICIA S Chairman 14454 CALOOSA BLVD, WEST PALM BEACH, FL, 33418
BENNETT CLARK D Vice President 14454 CALOOSA BLVD, WEST PALM BEACH, FL, 33418
BENNETT CLARK D Director 14454 CALOOSA BLVD, WEST PALM BEACH, FL, 33418
BENNETT PATRICIA S Agent 14454 CALOOSA BLVD, WEST PALM BEACH, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 14454 CALOOSA BLVD, WEST PALM BEACH, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-30 14454 CALOOSA BLVD, WEST PALM BEACH, FL 33418 -
CHANGE OF MAILING ADDRESS 2019-08-30 14454 CALOOSA BLVD, WEST PALM BEACH, FL 33418 -
REINSTATEMENT 2012-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28
REINSTATEMENT 2012-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State