Search icon

SPECTRUM SOFTWARE, INC. - Florida Company Profile

Company Details

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

SPECTRUM SOFTWARE, 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: 22 Nov 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000103224
FEI/EIN Number 593613560

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

Address: 181 HERONS NEST LN, ST. AUGUSTINE, FL, 32080
Mail Address: 181 HERONS NEST LN, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTORO JOE P Manager 181 HERONS NEST LN, SAINT AUGUSTINE, FL, 32080
MONTORO JOE P Agent 181 HERONS NEST LN, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 181 HERONS NEST LN, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2007-04-27 181 HERONS NEST LN, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 181 HERONS NEST LN, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2005-04-20 MONTORO, JOE PRES -

Documents

Name Date
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State