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