Search icon

DIVERSIFIED ELECTRONICS, INC. LEESBURG FACILITY - Florida Company Profile

Company Details

Entity Name: DIVERSIFIED ELECTRONICS, INC. LEESBURG FACILITY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Jan 1978 (47 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: 839900
FEI/EIN Number 351134990

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

Address: 1321 EDGAR ST., EVANSVILLE, IN, 47710
Mail Address: 1321 EDGAR ST., EVANSVILLE, IN, 47710
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
STONE JACK A CDT 1400 OLD NAT'L BANK BLDG., EVANSVILLE, IN, 47708
WILLIAMS KAREN Assistant Secretary 1321 EDGAR ST, EVANSVILLE, IN, 47710
TORIAN PAUL T President 800 SUNSET, EVANSVILLE, IN, 47713
TORIAN PAUL T Director 800 SUNSET, EVANSVILLE, IN, 47713
ERICKSON JAMES R Vice President 1027 OAK HILL AVE, JANESVILLE, WI, 53545
ERICKSON JAMES R Director 1027 OAK HILL AVE, JANESVILLE, WI, 53545
KECK DAVID M Director 1101 BRENTWOOD DRIVE, EVANSVILLE, IN, 47715
STONE DOROTHY W Assistant Treasurer 1400 OLD NAT'L BANK BLDG., EVANSVILLE, IN, 47708
STONE DOROTHY W Director 1400 OLD NAT'L BANK BLDG., EVANSVILLE, IN, 47708
BURNSED R D Agent 1100 MAIN ST, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1998-04-29 BURNSED, R D -
REGISTERED AGENT ADDRESS CHANGED 1998-04-29 1100 MAIN ST, STE 211, LADY LAKE, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 1989-03-31 1321 EDGAR ST., EVANSVILLE, IN 47710 -
CHANGE OF MAILING ADDRESS 1989-03-31 1321 EDGAR ST., EVANSVILLE, IN 47710 -

Documents

Name Date
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State