Search icon

SPECTRUM MUNICIPAL SERVICES, INC.

Company Details

Entity Name: SPECTRUM MUNICIPAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Nov 1999 (25 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P99000097047
FEI/EIN Number 65-0967891
Address: 14454 CALOOSA BLVD, WEST PALM BEACH, FL 33418
Mail Address: 14454 CALOOSA BLVD, WEST PALM BEACH, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1612587 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

Agent

Name Role Address
BENNETT, PATRICIA S Agent 14454 CALOOSA BLVD, WEST PALM BEACH, FL 33418

President

Name Role Address
BENNETT, PATRICIA S President 14454 CALOOSA BLVD, WEST PALM BEACH, FL 33418

Chairman

Name Role Address
BENNETT, PATRICIA S Chairman 14454 CALOOSA BLVD, WEST PALM BEACH, FL 33418

Vice President

Name Role Address
BENNETT, CLARK D Vice President 14454 CALOOSA BLVD, WEST PALM BEACH, FL 33418

Director

Name Role Address
BENNETT, CLARK D Director 14454 CALOOSA BLVD, WEST PALM BEACH, FL 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 14454 CALOOSA BLVD, WEST PALM BEACH, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-30 14454 CALOOSA BLVD, WEST PALM BEACH, FL 33418 No data
CHANGE OF MAILING ADDRESS 2019-08-30 14454 CALOOSA BLVD, WEST PALM BEACH, FL 33418 No data
REINSTATEMENT 2012-03-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

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: 01 Feb 2025

Sources: Florida Department of State