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 |
Name | Role | Address |
---|---|---|
FACCINTO AL J | President | 3600 LAS VEGAS BLVD. SOUTH, LAS VEGAS, NV, 89109 |
Name | Role | Address |
---|---|---|
MURREN JAMES J | Treasurer | 3600 LAS VEGAS BLVD. SOUTH, LAS VEGAS, NV, 89109 |
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 |
Name | Role | Address |
---|---|---|
JACOBS GARY N | Secretary | 3600 LAS VEGAS BLVD. SOUTH, LAS VEGAS, NV, 89109 |
Name | Role | Address |
---|---|---|
WRIGHT BRYAN | Assistant Secretary | 3950 LAS VEGAS BLVD. SOUTH, LAS VEGAS, NV, 89119 |
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 |
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