Search icon

BRISTOW ELECTRONICS, INC. - Florida Company Profile

Company Details

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

BRISTOW ELECTRONICS, 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: 03 Jan 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000000497
FEI/EIN Number 593615684

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

Address: 819 S WALNUT ST, STARKE, FL, 32091
Mail Address: 819 S WALNUT ST, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRYB EUGENE President 610 SW 186 TERRACE, GAINESVILLE, FL, 32607
GRYB EUGENE Director 610 SW 186 TERRACE, GAINESVILLE, FL, 32607
GRYB ALTHEA Vice President 610 SW 86 TERRACE, GAINESVILLE, FL, 32607
GRYB ALTHEA Director 610 SW 86 TERRACE, GAINESVILLE, FL, 32607
DRUMMOND, EA DONALD L Agent 263 N TEMPLE AVENUE, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-03 - -
REGISTERED AGENT NAME CHANGED 2007-10-03 DRUMMOND, EA, DONALD L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 263 N TEMPLE AVENUE, STARKE, FL 32091 -

Documents

Name Date
ANNUAL REPORT 2008-04-14
REINSTATEMENT 2007-10-03
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-03-02
Domestic Profit 2000-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State