Search icon

ADAPCO, INC.

Headquarter

Company Details

Entity Name: ADAPCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Aug 1985 (39 years ago)
Date of dissolution: 09 Dec 2016 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Dec 2016 (8 years ago)
Document Number: H71708
FEI/EIN Number 59-2574523
Address: 550 Aero Lane, Sanford, FL 32771
Mail Address: 550 Aero Lane, Sanford, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ADAPCO, INC., NEW YORK 2664653 NEW YORK
Headquarter of ADAPCO, INC., MINNESOTA d6c50665-95d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ADAPCO, INC., CONNECTICUT 0753072 CONNECTICUT
Headquarter of ADAPCO, INC., CONNECTICUT 0872816 CONNECTICUT
Headquarter of ADAPCO, INC., IDAHO 504047 IDAHO
Headquarter of ADAPCO, INC., ILLINOIS CORP_66133044 ILLINOIS

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Bergonzi, Frank President KODA Distribution Group, 262 Harbor Drive Stamford, CT 06902

Director

Name Role Address
Bergonzi, Frank Director KODA Distribution Group, 262 Harbor Drive Stamford, CT 06902
Burt, Stephen M Director 550 Aero Lane, Sanford, FL 32771
Moriarty, Terence P Director KODA Distribution Group, 262 Harbor Drive Stamford, CT 06902

Secretary

Name Role Address
Burt, Stephen M Secretary 550 Aero Lane, Sanford, FL 32771

Treasurer

Name Role Address
Etre, Albert P., III Treasurer 550 Aero Lane, Sanford, FL 32771

Chief Financial Officer

Name Role Address
Moriarty, Terence P Chief Financial Officer KODA Distribution Group, 262 Harbor Drive Stamford, CT 06902

Events

Event Type Filed Date Value Description
CONVERSION 2016-12-09 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L16000226827. CONVERSION NUMBER 100000166511
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 550 Aero Lane, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2016-04-06 550 Aero Lane, Sanford, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2014-03-05 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
AMENDMENT 2004-05-20 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-10
Reg. Agent Change 2014-03-05
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State