Entity Name: | DATAELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DATAELECTRIC, 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: | 25 Apr 2007 (18 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P07000050612 |
FEI/EIN Number |
061813346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 816 EXECUTIVE DR., OVIEDO, FL, 32765 |
Mail Address: | 816 EXECUTIVE DR., OVIEDO, FL, 32765 |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEILEN ROBIN | Director | 1033 NORTHERN WAY, WINTER SPRINGS, FL, 32708 |
NEILEN ROBIN | Agent | 1033 NORTHERN WAY, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-06-21 | 816 EXECUTIVE DR., OVIEDO, FL 32765 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-21 | 816 EXECUTIVE DR., OVIEDO, FL 32765 | - |
REINSTATEMENT | 2010-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000734375 | TERMINATED | 1000000622403 | SEMINOLE | 2014-05-07 | 2024-06-17 | $ 325.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13001180133 | TERMINATED | 2013-CA-000611 | SEMINOLE COUNTY CIRCUIT COURT | 2013-07-12 | 2018-07-16 | $25,889.97 | SCANSOURCE, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802 |
J13001723080 | LAPSED | 1000000453825 | LEON | 2013-04-02 | 2023-12-12 | $ 433.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-27 |
REINSTATEMENT | 2012-10-08 |
ADDRESS CHANGE | 2011-06-23 |
ANNUAL REPORT | 2011-01-07 |
REINSTATEMENT | 2010-11-30 |
REINSTATEMENT | 2009-10-13 |
ANNUAL REPORT | 2008-08-11 |
Domestic Profit | 2007-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State