Search icon

ELECTRONIC/FASTENERS, INC.

Headquarter

Company Details

Entity Name: ELECTRONIC/FASTENERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Dec 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Dec 1983 (41 years ago)
Document Number: F60674
FEI/EIN Number 59-2254255
Address: 251 CENTRAL PARK DRIVE, SANFORD, FL 32771
Mail Address: 251 CENTRAL PARK DRIVE, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ELECTRONIC/FASTENERS, INC., ALABAMA 000-893-919 ALABAMA

Agent

Name Role Address
KANTOR, HAL H. Agent 215 NORTH EOLA DRIVE, ORLANDO, FL 32802

President

Name Role Address
ARCH, ANTHONY J President 277 POWER COURT, SANFORD, FL 32771

Director

Name Role Address
ARCH, ANTHONY J Director 277 POWER COURT, SANFORD, FL 32771
DUNN, PATRICIA L Director 277 POWER COURT, SANFORD, FL 32771
KLAMER, CHRISTOPHER R Director 277 POWER COURT, SANFORD, FL 32771

Vice President

Name Role Address
DUNN, PATRICIA L Vice President 277 POWER COURT, SANFORD, FL 32771

Secretary

Name Role Address
Penn, Christine Secretary 277 POWER COURT, SANFORD, FL 32771

Treasurer

Name Role Address
Penn, Christine Treasurer 277 POWER COURT, SANFORD, FL 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 251 CENTRAL PARK DRIVE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2024-01-11 251 CENTRAL PARK DRIVE, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 1984-01-04 KANTOR, HAL H. No data
REGISTERED AGENT ADDRESS CHANGED 1984-01-04 215 NORTH EOLA DRIVE, ORLANDO, FL 32802 No data
REINSTATEMENT 1983-12-30 No data No data
INVOLUNTARILY DISSOLVED 1982-12-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State