DEFENSE SUPPLIERS OF ELECTRONIC COMPONENTS, INC. - Florida Company Profile

Entity Name: | DEFENSE SUPPLIERS OF ELECTRONIC COMPONENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Jun 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Mar 2004 (21 years ago) |
Document Number: | P99000049471 |
FEI/EIN Number | 650924322 |
Address: | 5505 N. Atlantic Ave, 107, Cocoa Beach, FL, 32931, US |
Mail Address: | 5505 N. Atlantic Ave, 107, Cocoa Beach, FL, 32931, US |
ZIP code: | 32931 |
City: | Cocoa Beach |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARMSTRONG PATRICIA M | Director | 5505 N. Atlantic Ave, Cocoa Beach, FL, 32931 |
ARMSTRONG PATRICIA M | President | 5505 N. Atlantic Ave, Cocoa Beach, FL, 32931 |
ARMSTRONG PATRICIA | Agent | 5505 N. Atlantic Ave, Cocoa Beach, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 5505 N. Atlantic Ave, 107, Cocoa Beach, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 5505 N. Atlantic Ave, 107, Cocoa Beach, FL 32931 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 5505 N. Atlantic Ave, 107, Cocoa Beach, FL 32931 | - |
CANCEL ADM DISS/REV | 2004-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-05-11 | ARMSTRONG, PATRICIA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-31 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State