Search icon

DATRONICS, INC.

Company Details

Entity Name: DATRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Aug 1980 (45 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: 680840
FEI/EIN Number 59-2021089
Address: 4512 PINE CONE PLACE, C/O ROBERT L. DAVIS, SR., COCOA, FL 32926
Mail Address: 4512 PINE CONE PLACE, C/O ROBERT L. DAVIS, SR., COCOA, FL 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS, SR. ROBERT L. Agent 692 SHERIDAN WOODS DR., WEST MELBOURNE, FL 32904

President

Name Role Address
DAVIS SR., ROBERT L. President 692 SHEIDAN WOODS DR., WEST MELBOURNE, FL

Director

Name Role Address
DAVIS SR., ROBERT L. Director 692 SHEIDAN WOODS DR., WEST MELBOURNE, FL
DAVIS, FRANCES L. Director 692 SHERIDAN WOODS DR, WEST MELBOURNE, FL

Secretary

Name Role Address
DAVIS, FRANCES L. Secretary 692 SHERIDAN WOODS DR, WEST MELBOURNE, FL

Treasurer

Name Role Address
DAVIS, FRANCES L. Treasurer 692 SHERIDAN WOODS DR, WEST MELBOURNE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REGISTERED AGENT NAME CHANGED 1995-04-25 DAVIS, SR. ROBERT L. No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-25 692 SHERIDAN WOODS DR., WEST MELBOURNE, FL 32904 No data
CHANGE OF PRINCIPAL ADDRESS 1987-04-29 4512 PINE CONE PLACE, C/O ROBERT L. DAVIS, SR., COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 1987-04-29 4512 PINE CONE PLACE, C/O ROBERT L. DAVIS, SR., COCOA, FL 32926 No data

Documents

Name Date
ANNUAL REPORT 1995-04-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State