Entity Name: | VONTRONICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Sep 2003 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P03000107757 |
FEI/EIN Number | 542145211 |
Address: | 779 92 AVE NORTH, STE 101, NAPLES, FL, 34108, US |
Mail Address: | 779 92 AVE NORTH, STE 101, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VON LEUE ERIC | Agent | 779 92 AVE NORTH, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
VON LEUE ERIC | President | 779 92 AVE N, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
VON LEUE FRANCES | Vice President | 779 92 AVE N, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-03 | 779 92 AVE NORTH, STE 101, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2004-03-03 | 779 92 AVE NORTH, STE 101, NAPLES, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-03 | 779 92 AVE NORTH, NAPLES, FL 34108 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000119323 | TERMINATED | 1000000734062 | COLLIER | 2017-02-08 | 2037-03-03 | $ 2,873.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-01-21 |
ANNUAL REPORT | 2009-03-31 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-03-25 |
ANNUAL REPORT | 2006-06-30 |
ANNUAL REPORT | 2005-03-20 |
ANNUAL REPORT | 2004-03-03 |
Domestic Profit | 2003-09-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State