Search icon

PHOTONIC SYSTEMS, INCORPORATED

Company Details

Entity Name: PHOTONIC SYSTEMS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Dec 1986 (38 years ago)
Date of dissolution: 22 Jan 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2002 (23 years ago)
Document Number: J48372
FEI/EIN Number 59-2750033
Address: 1825 S RIVERVIEW DRIVE, MELBOURNE, FL 32901
Mail Address: 1825 S RIVERVIEW DRIVE, MELBOURNE, FL 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KOSTRO, VICTOR S Agent 1825 S RIVERVIEW DR, MELBOURNE, FL 32901

Director

Name Role Address
PAPE, DENNIS REAGAN Director 438 COACH RD, SATELLITE BEACH, FL 32937
HARVEY, CURRAN W. Director 1866 CIRCLE RD., RUXTON, MD

President

Name Role Address
PAPE, DENNIS REAGAN President 438 COACH RD, SATELLITE BEACH, FL 32937

Treasurer

Name Role Address
PAPE, DENNIS REAGAN Treasurer 438 COACH RD, SATELLITE BEACH, FL 32937

Secretary

Name Role Address
PAPE, DENNIS REAGAN Secretary 438 COACH RD, SATELLITE BEACH, FL 32937

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-01-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-28 1825 S RIVERVIEW DRIVE, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 1998-04-28 1825 S RIVERVIEW DRIVE, MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 1997-04-18 KOSTRO, VICTOR S No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-18 1825 S RIVERVIEW DR, MELBOURNE, FL 32901 No data
AMENDMENT 1988-07-25 No data No data

Documents

Name Date
Voluntary Dissolution 2002-01-22
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-08-30
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-03-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State