Search icon

DNA ELECTRONIC COMPONENTS, INC. - Florida Company Profile

Company Details

Entity Name: DNA ELECTRONIC COMPONENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DNA ELECTRONIC COMPONENTS, 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: 11 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000005670
FEI/EIN Number 202151366

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

Address: 9838 OLD BAYMEADOWS RD - PMB172, JACKSONVILLE, FL, 32256, US
Mail Address: 9838 OLD BAYMEADOWS RD - PMB172, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEETHAM DAVID S President 1307 EAST BUCKWOOD DRIVE, OAK CREEK, WI, 53154
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-24 9838 OLD BAYMEADOWS RD - PMB172, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2007-12-24 9838 OLD BAYMEADOWS RD - PMB172, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2007-12-24 INCORP SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2008-04-25
Reg. Agent Change 2007-12-24
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-03-16
Domestic Profit 2005-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State