Search icon

DESTRON, INC.

Company Details

Entity Name: DESTRON, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Apr 1995 (30 years ago)
Date of dissolution: 23 Oct 2007 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Oct 2007 (17 years ago)
Document Number: F95000001917
FEI/EIN Number 880234293
Address: 3950 LAS VEGAS BOULEVARD SOUTH, LAS VEGAS, NV, 89119
Mail Address: 3950 LAS VEGAS BLVD., SOUTH, LAS VEGAS, NV, 89119
Place of Formation: NEVADA

President

Name Role Address
FACCINTO AL J President 3600 LAS VEGAS BLVD. SOUTH, LAS VEGAS, NV, 89109

Treasurer

Name Role Address
MURREN JAMES J Treasurer 3600 LAS VEGAS BLVD. SOUTH, LAS VEGAS, NV, 89109

Director

Name Role Address
MURREN JAMES J Director 3600 LAS VEGAS BLVD. SOUTH, LAS VEGAS, NV, 89109
JACOBS GARY N Director 3600 LAS VEGAS BLVD. SOUTH, LAS VEGAS, NV, 89109
LANNI TERRENCE J Director 3600 LAS VEGAS BLVD. SOUTH, LAS VEGAS, NV, 89109

Secretary

Name Role Address
JACOBS GARY N Secretary 3600 LAS VEGAS BLVD. SOUTH, LAS VEGAS, NV, 89109

Assistant Secretary

Name Role Address
WRIGHT BRYAN Assistant Secretary 3950 LAS VEGAS BLVD. SOUTH, LAS VEGAS, NV, 89119

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-10-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-10-23 3950 LAS VEGAS BOULEVARD SOUTH, LAS VEGAS, NV 89119 No data
CHANGE OF MAILING ADDRESS 2006-05-05 3950 LAS VEGAS BOULEVARD SOUTH, LAS VEGAS, NV 89119 No data

Documents

Name Date
Withdrawal 2007-10-23
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State