Search icon

WYATT ELECTRONICS, INC.

Company Details

Entity Name: WYATT ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 1997 (28 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P97000067386
FEI/EIN Number 593460930
Address: 1659 Kestrel Court, Rockledge, FL, 32955, US
Mail Address: 1659 Kestrel Court, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FRESE, NASH, HANSEN, P.A. Agent 2200 FRONT ST., MELBOURNE, FL, 32901

President

Name Role Address
WYATT JOHN L President 1659 Kestrel Court, Rockledge, FL, 32955

Secretary

Name Role Address
WYATT JOHN L Secretary 1659 Kestrel Court, Rockledge, FL, 32955

Treasurer

Name Role Address
WYATT JOHN L Treasurer 1659 Kestrel Court, Rockledge, FL, 32955

Director

Name Role Address
WYATT JOHN L Director 1659 Kestrel Court, Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 1659 Kestrel Court, Rockledge, FL 32955 No data
CHANGE OF MAILING ADDRESS 2014-01-08 1659 Kestrel Court, Rockledge, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 2200 FRONT ST., SUITE 301, MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2002-01-07 FRESE, NASH, HANSEN, P.A. No data

Documents

Name Date
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State