Search icon

ADTEC PRODUCTIONS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: ADTEC PRODUCTIONS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 1994 (31 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F94000002285
FEI/EIN Number 621255370

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

Address: 502 W CAMPBELL ROAD, GOODLETTSVILLE, TN, 37072-2910, US
Mail Address: 502 W CAMPBELL ROAD, GOODLETTSVILLE, TN, 37072-2910, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
COOK DAVID J Secretary 408 RUSSELL ST., NASHVILLE, TN, 37206
JOHNSON RON President 408 RUSSELL ST., NASHVILLE, TN, 37206
ANCELIN ANDRE G Vice President 2231 CORPORATE SQUARE BLVD, JACKSONVILLE, FL
Loftis Kenny Treasurer 408 RUSSELL ST., NASHVILLE, TN, 37206
ANCELIN ANDRE G Agent 2231 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000009956 ADTEC DIGITAL EXPIRED 2010-02-01 2015-12-31 - 2231 CORPORATE SQUARE BOULEVARD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 502 W CAMPBELL ROAD, GOODLETTSVILLE, TN 37072-2910 -
CHANGE OF MAILING ADDRESS 2024-03-13 502 W CAMPBELL ROAD, GOODLETTSVILLE, TN 37072-2910 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-10 ANCELIN, ANDRE G -
CANCEL ADM DISS/REV 2004-11-18 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1996-01-29 2231 CORPORATE SQUARE BLVD, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State