Entity Name: | ADLER INSTRUMENT COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 24 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2009 (16 years ago) |
Document Number: | F04000003620 |
FEI/EIN Number | 581407151 |
Address: | 16460 Cortez Blvd, Brooksville, FL, 34601, US |
Mail Address: | 16460 Cortez Blvd, Brooksville, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Felts Nolly L | Vice President | 16460 Cortez Blvd, Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
Carter Chris | Director | 16460 Cortez Blvd, Brooksville, FL, 34601 |
Howard Don | Director | 16460 Cortez Blvd, Brooksville, FL, 34601 |
Ballhatchet Shane | Director | 16460 Cortez Blvd, Brooksville, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-19 | 16460 Cortez Blvd, Brooksville, FL 34601 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-19 | 16460 Cortez Blvd, Brooksville, FL 34601 | No data |
REGISTERED AGENT NAME CHANGED | 2012-10-10 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-10 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | No data |
REINSTATEMENT | 2009-03-05 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State