Search icon

GENTRONICS CO., INC. - Florida Company Profile

Company Details

Entity Name: GENTRONICS CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENTRONICS CO., 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: 03 Nov 1975 (49 years ago)
Date of dissolution: 21 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2016 (8 years ago)
Document Number: 489816
FEI/EIN Number 591640379

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

Address: 5150 HELEN COURT, SAINT CLOUD, FL, 34772
Mail Address: 5150 HELEN COURT, SAINT CLOUD, FL, 34772
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY THOMAS M President 5150 HELEN COURT, ST. CLOUD, FL, 34772
MURRAY MARILYN Secretary 5150 HELEN COURT, ST CLOUD, FL, 34772
MURRAY MARILYN Treasurer 5150 HELEN COURT, ST CLOUD, FL, 34772
MURRAY MARILYN Agent 5150 HELEN COURT, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-07 5150 HELEN COURT, SAINT CLOUD, FL 34772 -
REGISTERED AGENT NAME CHANGED 2007-05-07 MURRAY, MARILYN -
REGISTERED AGENT ADDRESS CHANGED 2007-05-07 5150 HELEN COURT, SAINT CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2007-05-07 5150 HELEN COURT, SAINT CLOUD, FL 34772 -
REINSTATEMENT 1998-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14023352 0420600 1978-03-13 HIGHWAY 441 & 92, St Cloud, FL, 32769
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-13
Case Closed 1984-03-10
14023303 0420600 1978-02-23 HWY 441 & 92, St Cloud, FL, 32769
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-23
Case Closed 1978-03-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1978-03-02
Abatement Due Date 1978-03-05
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1978-03-02
Abatement Due Date 1978-03-05
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002
Issuance Date 1978-03-02
Abatement Due Date 1978-03-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-03-02
Abatement Due Date 1978-03-05
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1978-03-02
Abatement Due Date 1978-03-05
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 O04
Issuance Date 1978-03-02
Abatement Due Date 1978-03-10
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-03-02
Abatement Due Date 1978-03-05
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-03-02
Abatement Due Date 1978-03-10
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-03-02
Abatement Due Date 1978-03-14
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1978-03-02
Abatement Due Date 1978-03-05
Nr Instances 1
Citation ID 02009A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-03-02
Abatement Due Date 1978-03-10
Nr Instances 1
Citation ID 02009B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1978-03-02
Abatement Due Date 1978-03-10
Nr Instances 3
Citation ID 02010
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1978-03-02
Abatement Due Date 1978-03-05
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-03-02
Abatement Due Date 1978-03-10
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-02
Abatement Due Date 1978-03-10
Nr Instances 1
Citation ID 02013
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-03-02
Abatement Due Date 1978-03-05
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State