Search icon

VONTRONICS, INC.

Company Details

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

Agent

Name Role Address
VON LEUE ERIC Agent 779 92 AVE NORTH, NAPLES, FL, 34108

President

Name Role Address
VON LEUE ERIC President 779 92 AVE N, NAPLES, FL, 34108

Vice President

Name Role Address
VON LEUE FRANCES Vice President 779 92 AVE N, NAPLES, FL, 34108

Events

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

Debts

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

Documents

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