Search icon

SPECTRUM PARTNERS, INC. - Florida Company Profile

Company Details

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

SPECTRUM PARTNERS, 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: 07 Aug 1992 (33 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: V57041
FEI/EIN Number 650355701

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

Address: 1625 SW 1ST WAY, C-17, DEERFIELD BEACH, FL, 33441
Mail Address: 1907 NE 5TH STREET, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBINS DAVID M President 1907 NE 5TH STREET, DEERFIELD BEACH, FL, 33441
ROBBINS DAVID Agent 1907 NE 5TH STREET, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-15 1625 SW 1ST WAY, C-17, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2000-06-23 1625 SW 1ST WAY, C-17, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 1997-07-10 - -
REGISTERED AGENT ADDRESS CHANGED 1997-07-10 1907 NE 5TH STREET, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000056130 LAPSED 05-8894 COCE (54) BROWARD COUNTY COURT 2006-03-14 2011-03-20 $16,659.16 DAVID HOLIDAY, 5311 NW 77 COURT, COCONUT CREEK FL 33073
J02000090922 TERMINATED 01013310070 13129 01342 2001-11-29 2007-03-07 $ 2,339.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-06-23
ANNUAL REPORT 1999-05-14
ANNUAL REPORT 1998-05-26
REINSTATEMENT 1997-07-10
ANNUAL REPORT 1995-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State