Search icon

ELECTRONACA, INC.

Company Details

Entity Name: ELECTRONACA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2000 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P00000014035
Address: 7810 GREENSHIRE DRIVE, TAMPA, FL, 33634
Mail Address: 7810 GREENSHIRE DRIVE, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NAVAS ERWING F Agent 7810 GREENSHIRE DRIVE, TAMPA, FL, 33634

Treasurer

Name Role Address
NAVAS LICIO J Treasurer 7810 GREENSHIRE DRIVE, TAMPA, FL, 33634

President

Name Role Address
NAVAS YOLANDA E President 7810 GREENSHIRE DRIVE, TAMPA, FL, 33634

Director

Name Role Address
NAVAS LICIO J Director 7810 GREENSHIRE DRIVE, TAMPA, FL, 33634
NAVAS YOLANDA E Director 7810 GREENSHIRE DRIVE, TAMPA, FL, 33634
NAVAS HECTOR M Director 7810 GREENSHIRE DRIVE, TAMPA, FL, 33634
NAVAS JONATHAN C Director 7810 GREENSHIRE DRIVE, TAMPA, FL, 33634

Vice President

Name Role Address
NAVAS HECTOR M Vice President 7810 GREENSHIRE DRIVE, TAMPA, FL, 33634
NAVAS JONATHAN C Vice President 7810 GREENSHIRE DRIVE, TAMPA, FL, 33634

Secretary

Name Role Address
NAVAS LICIO J Secretary 7810 GREENSHIRE DRIVE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000806439 ACTIVE 1000000526687 PALM BEACH 2013-10-09 2034-08-01 $ 4,699.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Domestic Profit 2000-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State