Entity Name: | ADC ENGINEERING, 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: | 16 Apr 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | F99000001996 |
FEI/EIN Number |
570902258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1226 YEAMANS HALL ROAD, HANAHAN, SC, 29410 |
Mail Address: | 1226 YEAMANS HALL ROAD, HANAHAN, SC, 29410 |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
DILLON JEFFREY M | President | 12 MONTE SANO, HANAHAN, SC, 29406 |
JONES JAMES G | Vice President | 304 AYERS CIRCLE, SUMMERVILLE, SC, 29485 |
COOK CHRISTOPHER B | Vice President | 120 HIDDEN FAWN CIRCLE, GOOSE CREEK, SC, 29455 |
Gilger Chris | Vice President | 2199 Midden Dr, Mt Pleasant, SC, 29466 |
Larry Barthelemy | Vice President | 146 Crosswinds Ct, Greer, SC, 29650 |
Jeff Webb M | Vice President | 704 Walkers Landing Lane, Charleston, SC, 29412 |
CT Corporation | Agent | 1200 Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-04-24 | CT Corporation | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 1200 Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-30 | 1226 YEAMANS HALL ROAD, HANAHAN, SC 29410 | - |
CHANGE OF MAILING ADDRESS | 2009-03-30 | 1226 YEAMANS HALL ROAD, HANAHAN, SC 29410 | - |
REINSTATEMENT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 2003-09-19 | ADC ENGINEERING, INCORPORATED | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State