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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | - | - |
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