Search icon

FACTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: FACTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FACTRONICS, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Apr 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: V28023
FEI/EIN Number 593138528

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

Address: 29 W. MICHIGAN AVE., ANNEX, PENSACOLA, FL, 32505, US
Mail Address: 29 W. MICHIGAN AVE., ANNEX, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACON, HARLEY P. Director 29 W. MICHIGAN AVE., PENSACOLA, FL
MACON, DARLENE R. Director 29 W. MICHIGAN AVE., PENSACOLA, FL
MACON HARLEY P. Agent 29 W MICHIGAN AVE ANNEX, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1994-02-02 29 W MICHIGAN AVE ANNEX, PENSACOLA, FL 32505 -
CHANGE OF PRINCIPAL ADDRESS 1993-06-18 29 W. MICHIGAN AVE., ANNEX, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 1993-06-18 29 W. MICHIGAN AVE., ANNEX, PENSACOLA, FL 32505 -
REGISTERED AGENT NAME CHANGED 1993-06-18 MACON, HARLEY P. -

Documents

Name Date
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State