Search icon

NTU ELECTRONICS INC.

Company Details

Entity Name: NTU ELECTRONICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000035273
FEI/EIN Number 582469216
Address: 10551 72ND ST. NORTH, LARGO, FL, 33777
Mail Address: 10551 72ND ST. NORTH, LARGO, FL, 33777
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NTU ELECTRONICS INC 401(K) PROFIT SHARING PLAN 2009 593118576 2010-10-15 NTU ELECTRONICS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 334410
Sponsor’s telephone number 7273317979
Plan sponsor’s address 10184 66TH AVENUE, SEMINOLE, FL, 33772

Plan administrator’s name and address

Administrator’s EIN 593118576
Plan administrator’s name NTU ELECTRONICS INC
Plan administrator’s address 10184 66TH AVENUE, SEMINOLE, FL, 33772
Administrator’s telephone number 7273317979

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing JULIA J. ANDERSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GREGORSKI RICHARD Agent 10551 72ND ST. NORTH, LARGO, FL, 33777

President

Name Role Address
GREGORSKI RICHARD E President 10551 72ND STREET NORTH, LARGO, FL, 337771513

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001013928 LAPSED 08-CA-26538 13TH JUD CIRCUIT HILLSBOROUGH 2009-03-09 2014-03-30 $63,554.13 UNIFIRST CORPORATION, 6010 EAST ADAMO DRIVE, TAMPA, FL 33619
J08900004025 TERMINATED 07-011391-SC-044 6TH JUD CIR PINELLAS CTY 2008-01-12 2013-04-07 $3864.34 PRECISION IMAGES, LLC, 10741-B ENDEAVOR WAY, LARGO, FL 33777

Documents

Name Date
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-01-17
ANNUAL REPORT 2000-01-10
Domestic Profit 1999-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State