Search icon

ELECTRITECH, INC.

Company Details

Entity Name: ELECTRITECH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Aug 1984 (41 years ago)
Date of dissolution: 20 Dec 2024 (2 months ago)
Last Event: CONVERSION
Event Date Filed: 20 Dec 2024 (2 months ago)
Document Number: M03668
FEI/EIN Number 59-2433053
Address: 4986 Ventura Ct, Naples, FL 34109
Mail Address: PO BOX 1357, Jupiter, FL 33468
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HAIGLER, JAMES Agent 6508 143 ST N, PALM BEACH GARDENS, FL 33418

President

Name Role Address
HAIGLER, JAMES S., III President 6508 143 ST N, PALM BEACH GARDENS, FL 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000124495 JAMES HAIGLER ACTIVE 2017-11-12 2027-12-31 No data P.O. BOX 112288, NAPLES, FL, 34108
G09000109130 BEST REAL ESTATE AND MORTGAGE ACTIVE 2009-05-20 2029-12-31 No data P.O. BOX 1357, JUPITER, FL, 33468

Events

Event Type Filed Date Value Description
CONVERSION 2024-12-20 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000529943. CONVERSION NUMBER 500000262815
CHANGE OF MAILING ADDRESS 2024-01-26 4986 Ventura Ct, Naples, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-22 4986 Ventura Ct, Naples, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 6508 143 ST N, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2001-01-25 HAIGLER, JAMES No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State