Search icon

ONE STOP ELECTRONICS, INC.

Company Details

Entity Name: ONE STOP ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 2001 (23 years ago)
Date of dissolution: 01 Nov 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2011 (13 years ago)
Document Number: P01000103835
FEI/EIN Number 651158039
Address: 5430 NW 50TH COURT, COCONUT CREEK, FL, 33073
Mail Address: 5430 NW 50TH COURT, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL SITAL Agent 5430 NW 50TH COURT, COCONUT CREEK, FL, 33073

President

Name Role Address
PATEL SITAL President 5430 NW 50TH COURT, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
PATEL CHETAN Vice President 5430 NW 50TH COURT, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-11-01 No data No data
REINSTATEMENT 2010-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 5430 NW 50TH COURT, COCONUT CREEK, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 5430 NW 50TH COURT, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2009-04-13 5430 NW 50TH COURT, COCONUT CREEK, FL 33073 No data
AMENDMENT 2008-01-14 No data No data
REGISTERED AGENT NAME CHANGED 2007-12-17 PATEL, SITAL No data

Documents

Name Date
Voluntary Dissolution 2011-11-01
ANNUAL REPORT 2011-01-05
REINSTATEMENT 2010-10-06
ANNUAL REPORT 2009-04-13
Amendment 2008-01-14
ANNUAL REPORT 2008-01-11
Reg. Agent Change 2007-12-17
Off/Dir Resignation 2007-10-29
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State