Active
Updated 7/15/2025 12:00:00 AM

Spectra Services Inc.

Spectra Services Inc. is a Stock Corporation located in Phoenix, AZ. Established on November 10, 2014, this corporation is officially registered under the document number 3726522 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 3120 W Carefree Hwy Ste 1-111, Phoenix, AZ 85086 and mailing address is 2804 Gateway Oaks Dr Ste 100, Sacramento, CA 95833, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed as its official registered agent.

Filing information

Company Name Spectra Services Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3726522
Date Filed November 10, 2014
Company Age 10 years 9 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Not Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Spectra Services Inc

The data on Spectra Services Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

3120 W Carefree Hwy Ste 1-111
Phoenix, AZ 85086

Mailing Address

2804 Gateway Oaks Dr Ste 100
Sacramento, CA 95833

Agent



Principal(s)

Secretary
Dimitre Shivkov
3120 W Carefree Hwy, Ste 1-111 Ste 1-111
Phoenix, AZ 85086
Chief Executive Officer
Dimitre Shivkov
3120 W Carefree Hwy, Ste 1-111 Ste 1-111
Phoenix, AZ 85086
Chief Financial Officer
Dimitre Shivkov
3120 W Carefree Hwy, Ste 1-111 Ste 1-111
Phoenix, AZ 85086

Events

Event Type
Filed Date
Effective Date
Description
Event Type Agent Resignation
Filed Date 2/5/2024
Effective Date
Description

Standing – Agent
From: Good
To: Not Good

CRA Changed
From: Paracorp Incorporated 2804 Gateway Oaks Dr #100 sacramento, CA 95833
To: No Agent agent Resigned Or Invalid ,

Event Type Statement of Information
Filed Date 10/24/2023
Effective Date
Description

Annual Report Due Date
From: 11/30/2023 12:00:00 Am
To: 11/30/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 10/18/2022
Effective Date
Description

Annual Report Due Date
From: 11/30/2022 12:00:00 Am
To: 11/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Agent Resignation
Filed Date 11/15/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: R0100629
To:

Event Type Agent Resignation
Filed Date 11/27/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: R0087435
To:

More...

Document Images

More...