Search icon

OLTRONICS, INC.

Company Details

Entity Name: OLTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: V30049
FEI/EIN Number 222763057
Address: 7963 VERSILIA DRIVE, ORLANDO, FL, 32836, US
Mail Address: 7963 VERSILIA DRIVE, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVER ROBERT N Agent 7963 VERSILIA DRIVE, ORLANDO, FL, 32836

Secretary

Name Role Address
OLIVER, MOUNTREY Secretary 7963 VERSILIA DRIVE, ORLANDO, FL, 32836

Treasurer

Name Role Address
OLIVER, MOUNTREY Treasurer 7963 VERSILIA DRIVE, ORLANDO, FL, 32836

Director

Name Role Address
OLIVER, MOUNTREY Director 7963 VERSILIA DRIVE, ORLANDO, FL, 32836
OLIVER, ROBERT N. Director 7963 VERSILIA DRIVE, ORLANDO, FL, 32836

President

Name Role Address
OLIVER, ROBERT N. President 7963 VERSILIA DRIVE, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-10 7963 VERSILIA DRIVE, ORLANDO, FL 32836 No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-10 7963 VERSILIA DRIVE, ORLANDO, FL 32836 No data
CHANGE OF MAILING ADDRESS 2008-03-10 7963 VERSILIA DRIVE, ORLANDO, FL 32836 No data
AMENDED AND RESTATEDARTICLES 1994-06-28 No data No data
REGISTERED AGENT NAME CHANGED 1993-05-01 OLIVER, ROBERT N No data
NAME CHANGE AMENDMENT 1992-07-27 OLTRONICS, INC. No data
EVENT CONVERTED TO NOTES 1992-07-27 No data No data

Documents

Name Date
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State