Search icon

ADC ENGINEERING, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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