Search icon

ELECTRON CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELECTRON CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRON CORP. 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: 09 Jul 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2011 (14 years ago)
Document Number: P98000061049
FEI/EIN Number 650849160

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1801 NE 6TH CT, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1801 NE 6TH CT, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEE LEOPOLD President 1801 NE 6TH CT, FORT LAUDERDALE, FL, 33304
DEE LEOPOLD Agent 1801 NE 6TH CT, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 1801 NE 6TH CT, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2009-04-23 1801 NE 6TH CT, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-31 1801 NE 6TH CT, FORT LAUDERDALE, FL 33304 -

Court Cases

Title Case Number Docket Date Status
THE BANK OF NEW YORK MELLON, ETC. VS BERNARD COTTLE, ET AL. 4D2015-3601 2015-09-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14010187

Parties

Name The Bank of New York Mellon, etc.
Role Appellant
Status Active
Representations DEBBIE SATYAL
Name TOWNHOMES AT ORANGE DRIVE
Role Appellee
Status Active
Name 100 TEAM, LLC
Role Appellee
Status Active
Name BERNARD COTTLE
Role Appellee
Status Withdrawn
Representations Jerome L. Tepps, MICHAEL J. LISS, Candace Solis
Name ELECTRON CORP.
Role Appellee
Status Active
Name PROSPER HONROE
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-01-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RE-SENT 11/30 ORDER TO BERNARD COTTLE
Docket Date 2016-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Electron Corp.'s March 21, 2016 motion for extension of time to file answer brief is granted. The court notes that appellee's answer brief was filed on March 28, 2016.
Docket Date 2016-03-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BERNARD COTTLE
Docket Date 2016-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BERNARD COTTLE
Docket Date 2016-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BERNARD COTTLE
Docket Date 2016-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2016-02-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ RE: FINAL BILL FOR PREPARATION OF ROA
Docket Date 2016-02-04
Type Notice
Subtype Notice
Description Notice ~ OF KNOWN ADDRESSES FOR BERNARD COTTLE. ADDITIONALLY, MR. COTTLE IS NOT THE APPELLEE IN THIS INSTANT ACTION, NOR IS HE A PARTY IN THE APPEAL.
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-01-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that counsel for appellant, Debbie Satyal, is directed to provide this court with another address for appellee, Bernard Cottle, within ten (10) days from the date of the entry of this order as the address provided is not correct.
Docket Date 2016-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 30, 2015 second unopposed motion for enlargement of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 20, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,442
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,549.32
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $20,442
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,029.9
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State