Search icon

FLORIDA ELECTRONICS INC

Company Details

Entity Name: FLORIDA ELECTRONICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2010 (15 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: P10000010446
FEI/EIN Number 271870910
Address: 4434 FLORA VISTA DRIVE, ORLANDO, FL, 32837, US
Mail Address: 4434 FLORA VISTA DRIVE, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ ANDRES Agent 4434 FLORA VISTA DRIVE, ORLANDO, FL, 32837

President

Name Role Address
LOPEZ ANDRES A President 4434 FLORA VISTA DRIVE, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000034121 A/C BOYS EXPIRED 2010-04-19 2015-12-31 No data P.O. BOX 450704, KISSIMMEE, FL, 34745, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-23 LOPEZ , ANDRES No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-21 4434 FLORA VISTA DRIVE, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2012-02-21 4434 FLORA VISTA DRIVE, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-21 4434 FLORA VISTA DRIVE, ORLANDO, FL 32837 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001003725 TERMINATED 1000000398400 OSCEOLA 2012-11-20 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-02-23
Domestic Profit 2010-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State