Search icon

PATCO ELECTRONICS, INC.

Company Details

Entity Name: PATCO ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jul 1991 (34 years ago)
Date of dissolution: 20 Mar 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Mar 2014 (11 years ago)
Document Number: S67277
FEI/EIN Number 59-3075317
Address: 4525 140TH AVENUE NORTH, SUITE 900, CLEARWATER, FL 33762
Mail Address: 1530 S. SHIELDS DRIVE, WAUKEGAN, IL 60085
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1529394 5250 140TH AVE. NORTH, CLEARWATER, FL, 33760 5250 140TH AVE. NORTH, CLEARWATER, FL, 33760 727-535-0572

Filings since 2014-02-12

Form type POS AM
File number 333-177024-01
Filing date 2014-02-12
File View File

Filings since 2011-12-21

Form type EFFECT
File number 333-177024-01
Filing date 2011-12-21
File View File

Filings since 2011-12-19

Form type CORRESP
Filing date 2011-12-19
File View File

Filings since 2011-12-01

Form type S-3/A
File number 333-177024-01
Filing date 2011-12-01
File View File

Filings since 2011-10-24

Form type UPLOAD
Filing date 2011-10-24
File View File

Filings since 2011-09-27

Form type S-3
File number 333-177024-01
Filing date 2011-09-27
File View File

Agent

Name Role Address
PASEK, STEPHEN Agent 4525 140TH AVENUE NORTH, SUITE 900, CLEARWATER, FL 33762

President

Name Role Address
Thorn, Stuart W President 1 Southwire Drive, Carrollton, GA 30119

Secretary

Name Role Address
Smith, Floyd W Secretary 1 Southwire Drive, Carrollton, GA 30119

Director

Name Role Address
Thorn, Stuart W Director 1 Southwire Drive, Carrollton, GA 30119
Carlson, John r Director 1 Southwire Drive, Carrollton, GA 30119
Cochran, Guyton J Director 1 Southwire Drive, Carrollton, GA 30119

Events

Event Type Filed Date Value Description
CONVERSION 2014-03-20 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L14000046932. CONVERSION NUMBER 300000139023
CHANGE OF MAILING ADDRESS 2012-10-10 4525 140TH AVENUE NORTH, SUITE 900, CLEARWATER, FL 33762 No data
CHANGE OF PRINCIPAL ADDRESS 2012-10-10 4525 140TH AVENUE NORTH, SUITE 900, CLEARWATER, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2012-10-10 PASEK, STEPHEN No data
REINSTATEMENT 2012-10-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-10-10 4525 140TH AVENUE NORTH, SUITE 900, CLEARWATER, FL 33762 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-03-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 1991-12-12 PATCO ELECTRONICS, INC. No data

Documents

Name Date
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-19
REINSTATEMENT 2012-10-10
Reinstatement 2011-03-25
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-08-16
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-01-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State