Search icon

ADMIN CORP. - Florida Company Profile

Company Details

Entity Name: ADMIN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADMIN CORP. 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: 08 Jul 1968 (57 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 332117
FEI/EIN Number 591234554

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

Address: 310 SE 4th Terrace, DANIA BEACH, FL, 33004, US
Mail Address: PO Box 247, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMPAGNE NICOLE Agent 310 SE 4TH TERRACE, DANIA BEACH, FL, 33004
CHAMPAGNE, NICOLE President 310 S E 4TH TERRACE, DANIA BEACH, FL, 33004
CHAMPAGNE, NICOLE Vice President 310 S E 4TH TERRACE, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 310 SE 4th Terrace, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2015-01-15 310 SE 4th Terrace, DANIA BEACH, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 310 SE 4TH TERRACE, DANIA BEACH, FL 33004 -
REGISTERED AGENT NAME CHANGED 2008-02-11 CHAMPAGNE, NICOLE -

Documents

Name Date
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State