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 |
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 |
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 |
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 | - |
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