Search icon

ELECTRONIC ARMOR, INC.

Company Details

Entity Name: ELECTRONIC ARMOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P08000073436
FEI/EIN Number 263114744
Address: 1228 E 7TH AVE., TAMPA, FL, 33605, US
Mail Address: 1228 E 7TH AVE., TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ENGLISH ROBERT R Agent 1228 E 7TH AVE., TAMPA, FL, 33605

President

Name Role Address
ENGLISH ROBERT R President 1228 E 7TH AVE., TAMPA, FL, 33605

Vice President

Name Role Address
STRATCHKO DAVID A Vice President 1228 E 7TH AVE., TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000029858 FLYMOTION MEDIA EXPIRED 2014-03-25 2019-12-31 No data 1228 E. 7TH AVE., SUITE 200, TAMPA, FL, 33605
G13000114165 LIT GEAR USA EXPIRED 2013-11-20 2018-12-31 No data 1228 E. 7TH AVE., SUITE 200, TAMPA, FL, 33605
G12000028251 COVERFACE USA EXPIRED 2012-03-21 2017-12-31 No data 1228 E. 7TH AVE., 2ND FLOOR, TAMPA, FL, 33605
G08220900117 INVISIBLESHIELD OF TAMPA EXPIRED 2008-08-07 2013-12-31 No data 8428 QUARTER HORSE DR., RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 1228 E 7TH AVE., Suite 200, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2015-03-02 1228 E 7TH AVE., Suite 200, TAMPA, FL 33605 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 1228 E 7TH AVE., Suite 200, TAMPA, FL 33605 No data
AMENDMENT 2010-09-17 No data No data
REGISTERED AGENT NAME CHANGED 2010-01-09 ENGLISH, ROBERT R No data

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-07-12
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-17
Amendment 2010-09-17
ADDRESS CHANGE 2010-08-31
ANNUAL REPORT 2010-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State