Entity Name: | ADCOMM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Jun 2011 (14 years ago) |
Date of dissolution: | 10 Jan 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Jan 2014 (11 years ago) |
Document Number: | F11000002644 |
FEI/EIN Number | 223458170 |
Address: | 4 HARDGROVE GRADE, SUITE C&D, PALM COAST, FL, 32137 |
Mail Address: | 89 LEUNING STREET, SO., HACKENSACK, NJ, 07606 |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
COHEN ALLEN | Chairman | 89 LEUNING STREET, SO., HACKENSACK, NJ, 07606 |
Name | Role | Address |
---|---|---|
COHEN ALLEN | Director | 89 LEUNING STREET, SO., HACKENSACK, NJ, 07606 |
Name | Role | Address |
---|---|---|
COHEN ALLEN | President | 89 LEUNING STREET, SO., HACKENSACK, NJ, 07606 |
Name | Role | Address |
---|---|---|
COHEN ALLEN | Secretary | 89 LEUNING STREET, SO., HACKENSACK, NJ, 07606 |
Name | Role | Address |
---|---|---|
COHEN ALLEN | Treasurer | 89 LEUNING STREET, SO., HACKENSACK, NJ, 07606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-01-10 | No data | No data |
REGISTERED AGENT CHANGED | 2014-01-10 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2014-01-10 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-02-08 |
Foreign Profit | 2011-06-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State