Search icon

XETRON CORPORATION - Florida Company Profile

Company Details

Entity Name: XETRON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Nov 1999 (25 years ago)
Date of dissolution: 19 Dec 2005 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Dec 2005 (19 years ago)
Document Number: F99000005818
FEI/EIN Number 310812980

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1840 CENTURY PARK E, LOS ANGELES, CA, 90067
Mail Address: C/O NORTHROP GRUMMAN, 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
Place of Formation: OHIO

Key Officers & Management

Name Role Address
JENNICHES SUZANNE Chairman 1745 W. NURSERY RD., LINTHICUM HEIGHTS, MD, 21090
JENNICHES SUZANNE Director 1745 W. NURSERY RD., LINTHICUM HEIGHTS, MD, 21090
NEWBY PATRICIA A President 460 W CRESCENTVILLE ROAD, CINCINNATI, OH, 45246
MULLAN JOHN H Secretary 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
MARSHALL FRANK Director 1745 W. NURSERY RD., LINTHICUM HEIGHTS, MD, 21090
SALMAS KATHLEEN M Assistant Secretary 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
MCKENZIE GARY Vice President 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
MCKENZIE GARY Director 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-19 1840 CENTURY PARK E, LOS ANGELES, CA 90067 -
CHANGE OF MAILING ADDRESS 2004-08-03 1840 CENTURY PARK E, LOS ANGELES, CA 90067 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001059253 TERMINATED 1000000486185 PINELLAS 2013-04-03 2033-06-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Withdrawal 2005-12-19
ANNUAL REPORT 2005-08-08
ANNUAL REPORT 2004-08-03
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-10-26
Foreign Profit 1999-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State