Search icon

ELECTROGLAS, INC.

Company Details

Entity Name: ELECTROGLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 Jun 1993 (32 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F93000002995
FEI/EIN Number 77-0336101
Address: 5729 FONTANOSO WAY, SAN JOSE, CA 95138
Mail Address: 5729 FONTANOSO WAY, SAN JOSE, CA 95138
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
ROHRS, TOM Chairman 5729 FONTANOSO WAY, SAN JOSE, CA 95138

Chief Executive Officer

Name Role Address
ROHRS, TOM Chief Executive Officer 5729 FONTANOSO WAY, SAN JOSE, CA 95138

Secretary

Name Role Address
BRUNTON, THOMAS E Secretary 5729 FONTANOSO WAY, SAN JOSE, CA 95138

Chief Financial Officer

Name Role Address
BRUNTON, THOMAS E Chief Financial Officer 5729 FONTANOSO WAY, SAN JOSE, CA 95138

Vice President

Name Role Address
BRUNTON, THOMAS E Vice President 5729 FONTANOSO WAY, SAN JOSE, CA 95138

Director

Name Role Address
FUSEN, CHEN E Director ELECTROGLAS, INC. 5729 FONTANOSO WAY, SAN JOSE, CA 95138
WILBURN, JACK Director 5729 FONTANOSO WAY, SAN JOSE, CA 95138
MEL, FRIEDMAN Director 5729 FONTANOSO WAY, SAN JOSE, CA 95138

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-19 5729 FONTANOSO WAY, SAN JOSE, CA 95138 No data
CHANGE OF MAILING ADDRESS 2007-03-19 5729 FONTANOSO WAY, SAN JOSE, CA 95138 No data

Documents

Name Date
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-06-20
ANNUAL REPORT 1999-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State