Search icon

NEUTRON ELECTRIC, INC. - Florida Company Profile

Company Details

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

NEUTRON ELECTRIC, 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: 18 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000031882
FEI/EIN Number 680492574

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

Address: 708 HILLCREST BLVD., WEST PALM BEACH, FL, 33405
Mail Address: 708 HILLCREST BLVD., WEST PALM BEACH, FL, 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEJEDA ANTONIO D President 708 HILLCREST BLVD., WEST PALM BEACH, FL, 33405
tejeda antonio d Secretary 708 Hillcrest Blvd, West Palm Beach, FL, 33405
tejeda antonio d Agent 708 HILLCREST BLVD., WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-06-26 tejeda, antonio d -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 708 HILLCREST BLVD., WEST PALM BEACH, FL 33405 -
REINSTATEMENT 2013-04-24 - -
PENDING REINSTATEMENT 2013-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-22
REINSTATEMENT 2013-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State