Search icon

DEFENDER ELECTRONIC SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: DEFENDER ELECTRONIC SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEFENDER ELECTRONIC SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 Oct 1988 (36 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: K40304
FEI/EIN Number 592912810

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

Address: 7008 Durant Road, PLANT CITY, FL, 33567, US
Mail Address: P.O. BOX 786, DURANT, FL, 33530-0786, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWELL DONALD C President 7008 Durant Road, PLANT CITY, FL, 33567
ROWELL DONALD C Treasurer 7008 Durant Road, PLANT CITY, FL, 33567
ROWELL DONALD C Secretary 7008 Durant Road, PLANT CITY, FL, 33567
ROWELL SHARON Vice President 7008 Durant Road, PLANT CITY, FL, 33567
ROWELL DONALD C Agent 7008 Durant Road, PLANT CITY, FL, 33567

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000073598 D-M ALARMS EXPIRED 2014-07-16 2019-12-31 - P.O. BOX 786, DURANT, FL, 33530

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 7008 Durant Road, PLANT CITY, FL 33567 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 7008 Durant Road, PLANT CITY, FL 33567 -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-04-26 - -
REINSTATEMENT 2012-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000105521 TERMINATED 1000000250420 HILLSBOROU 2012-02-10 2022-02-15 $ 944.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000070923 TERMINATED 1000000248336 HILLSBOROU 2012-01-26 2032-02-01 $ 3,440.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000920071 TERMINATED 1000000187562 HILLSBOROU 2010-09-10 2020-09-15 $ 642.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000920014 TERMINATED 1000000187554 HILLSBOROU 2010-09-10 2030-09-15 $ 1,081.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000696863 TERMINATED 1000000108344 19086 250 2009-02-06 2029-02-18 $ 1,355.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000625128 TERMINATED 1000000108344 19086 250 2009-02-06 2029-02-11 $ 1,355.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000697051 TERMINATED 1000000108372 019079 001212 2009-02-03 2029-02-18 $ 1,641.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000625268 TERMINATED 1000000108372 019079 001212 2009-02-03 2029-02-11 $ 1,641.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000111545 TERMINATED 1000000046684 17653 000538 2007-04-11 2027-04-18 $ 4,489.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000200019 TERMINATED 1000000032393 16845 000226 2006-08-17 2011-09-06 $ 7,185.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-04-30
REINSTATEMENT 2012-04-25
ANNUAL REPORT 2008-04-22
REINSTATEMENT 2007-01-24
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State