Search icon

FUTRONIX, INC. - Florida Company Profile

Company Details

Entity Name: FUTRONIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUTRONIX, 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: 19 Feb 1988 (37 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: M69539
FEI/EIN Number 592874995

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

Address: 1760 S. DIMENSIONS TERRACE, HOMOSASSA, FL, 34448, US
Mail Address: 1760 S. DIMENSIONS TERRACE, HOMOSASSA, FL, 34448, US
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS NEVIN C President 1760 S. DIMENSIONS TERRACE, HOMOSASSA, FL, 34448
JENKINS NEVIN C Director 1760 S. DIMENSIONS TERRACE, HOMOSASSA, FL, 34448
NEWBERRY RANDE Vice President 1760 S. DIMENSIONS TERRACE, HOMOSASSA, FL, 34448
NEWBERRY RANDE Director 1760 S. DIMENSIONS TERRACE, HOMOSASSA, FL, 34448
NEWBERRY RANDE W Agent 1760 S. DIMENSIONS TERRACE, HOMOSASSA, FL, 34448

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDED AND RESTATEDARTICLES 2002-02-19 - -
CHANGE OF MAILING ADDRESS 1996-02-09 1760 S. DIMENSIONS TERRACE, HOMOSASSA, FL 34448 -
CHANGE OF PRINCIPAL ADDRESS 1996-02-09 1760 S. DIMENSIONS TERRACE, HOMOSASSA, FL 34448 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-19 1760 S. DIMENSIONS TERRACE, HOMOSASSA, FL 34448 -
REINSTATEMENT 1990-10-09 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900012902 TERMINATED 20000-3448-CA CIRCUIT COURT OF CITRUS CO FL 2004-04-01 2009-05-17 $539623.35 AMSOUTH BANK, 100 NORTH TAMPA STREET, SUITE 3400, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-21
ANNUAL REPORT 2002-05-27
Amended and Restated Articles 2002-02-19
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106490253 0420600 1992-01-08 1760 S. DIMENSION TERRACE, HOMOSASSA, FL, 34448
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1992-04-23
Case Closed 1992-08-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-04-28
Abatement Due Date 1992-06-30
Current Penalty 300.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E03
Issuance Date 1992-04-28
Abatement Due Date 1992-05-01
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1992-04-28
Abatement Due Date 1992-05-01
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-04-28
Abatement Due Date 1992-05-01
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-04-28
Abatement Due Date 1992-07-24
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 4
Nr Exposed 4
Gravity 05
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1992-04-28
Abatement Due Date 1992-05-01
Current Penalty 300.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-04-28
Abatement Due Date 1992-05-01
Nr Instances 4
Nr Exposed 4
Gravity 00
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-04-28
Abatement Due Date 1992-05-01
Current Penalty 400.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1992-04-28
Abatement Due Date 1992-05-01
Nr Instances 4
Nr Exposed 4
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-04-28
Abatement Due Date 1992-05-01
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1992-04-28
Abatement Due Date 1992-05-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1992-04-28
Abatement Due Date 1992-05-31
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1992-04-28
Abatement Due Date 1992-05-31
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1992-04-28
Abatement Due Date 1992-07-24
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1992-04-28
Abatement Due Date 1992-05-31
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1992-04-28
Abatement Due Date 1992-07-24
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State