Search icon

DATAELECTRIC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
NEILEN ROBIN Director 1033 NORTHERN WAY, WINTER SPRINGS, FL, 32708
NEILEN ROBIN Agent 1033 NORTHERN WAY, WINTER SPRINGS, FL, 32708

Events

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 - -

Debts

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

Documents

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