Search icon

NUPHASE ELECTRONICS, INC.

Company Details

Entity Name: NUPHASE ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Feb 1982 (43 years ago)
Date of dissolution: 27 Jul 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Jul 2000 (25 years ago)
Document Number: F65825
FEI/EIN Number 59-1578363
Address: 3700 NORTHWEST 114 AVE, MIAMI, FL 33178-1843
Mail Address: 3700 NORTHWEST 114 AVE, MIAMI, FL 33178-1843
Place of Formation: FLORIDA

Agent

Name Role Address
TYSON, JERROLL R Agent 226 NE 29 ST, MIAMI, FL 33137

Secretary

Name Role Address
TYSON, BARBARA Secretary 3700 N.W. 114 AVENUE, MIAMI, FL 33178

Treasurer

Name Role Address
TYSON, BARBARA Treasurer 3700 N.W. 114 AVENUE, MIAMI, FL 33178

Director

Name Role Address
TYSON, BARBARA Director 3700 N.W. 114 AVENUE, MIAMI, FL 33178
TYSON, JERROLL R Director 3700 N.W. 114 AVENUE, MIAMI, FL 33178

President

Name Role Address
TYSON, JERROLL R President 3700 N.W. 114 AVENUE, MIAMI, FL 33178

Vice President

Name Role Address
NECUZE, JORGE Vice President 3700 N.W. 114 AVENUE, MIAMI, FL 33178
GONGORA, ANTONIO Vice President 3700 N.W. 1214 AVENUE, MIAMI, FL 33178

Events

Event Type Filed Date Value Description
MERGER 2000-07-27 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P94000085255. MERGER NUMBER 900000031069
CHANGE OF PRINCIPAL ADDRESS 2000-06-14 3700 NORTHWEST 114 AVE, MIAMI, FL 33178-1843 No data
CHANGE OF MAILING ADDRESS 2000-06-14 3700 NORTHWEST 114 AVE, MIAMI, FL 33178-1843 No data
AMENDMENT 1996-12-13 No data No data
EVENT CONVERTED TO NOTES 1992-02-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 1984-05-17 226 NE 29 ST, MIAMI, FL 33137 No data

Documents

Name Date
Merger Sheet 2000-07-27
ANNUAL REPORT 2000-03-09
ANNUAL REPORT 1999-05-14
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State