Entity Name: | TEL-TRON TECHNOLOGIES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEL-TRON TECHNOLOGIES CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jul 1993 (32 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Oct 2006 (19 years ago) |
Document Number: | P93000049647 |
FEI/EIN Number |
593191612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 Beville Rd #606-389, Daytona Beach, FL, 32114, US |
Mail Address: | 1500 Beville Rd #606-389, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TEL-TRON TECHNOLOGIES CORPORATION, KENTUCKY | 0858882 | KENTUCKY |
Name | Role | Address |
---|---|---|
DAWSON BRIAN | Chief Executive Officer | 1500 Beville Rd #606-389, Daytona Beach, FL, 32114 |
DAWSON MELINDA | Director | 1500 Beville Rd #606-389, Daytona Beach, FL, 32114 |
DAWSON MELINDA | Vice President | 1500 Beville Rd #606-389, Daytona Beach, FL, 32114 |
Taylor Rick | Vice President | 1500 Beville Rd #606-389, Daytona Beach, FL, 32114 |
DAWSON MELINDA | Agent | 184 Heatherbrooke Cir, Oviedo, FL, 32765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000005379 | SILVERSPHERE HOLDINGS | EXPIRED | 2016-01-14 | 2021-12-31 | - | 2570 WEST INTERNATIONAL SPEEDWAY BLVD, SUITE 200, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 1500 Beville Rd #606-389, Daytona Beach, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 1500 Beville Rd #606-389, Daytona Beach, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 184 Heatherbrooke Cir, Oviedo, FL 32765 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-06 | DAWSON, MELINDA | - |
CANCEL ADM DISS/REV | 2006-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 1998-05-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000007370 | TERMINATED | 1000000244066 | VOLUSIA | 2011-12-19 | 2032-01-04 | $ 255,241.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-10 |
AMENDED ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State