Search icon

COMLAND GROUP, INC. - Florida Company Profile

Company Details

Entity Name: COMLAND GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMLAND GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Nov 1985 (39 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: H84836
FEI/EIN Number 592605572

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

Address: 6701 PENSACOLA BLVD., PENSACOLA, FL, 32505
Mail Address: 6701 PENSACOLA BLVD., PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FADDIS, CHARLES F. President 6701 PENSACOLA BLVD, PENSACOLA, FL, 32505
FADDIS, CHARLES F. Treasurer 6701 PENSACOLA BLVD, PENSACOLA, FL, 32505
FADDIS, CHARLES F. Secretary 6701 PENSACOLA BLVD, PENSACOLA, FL, 32505
FADDIS, CHARLES F. Agent 6701 PENSACOLA BLVD., PENSACOLA, FL, 32505
FADDIS THORUNN Director 6701 PENSACOLA BLVD., PENSACOLA, FL, 32505
FADDIS THORUNN Vice President 6701 PENSACOLA BLVD., PENSACOLA, FL, 32505
FADDIS, CHARLES F. Director 6701 PENSACOLA BLVD, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-10-13
Off/Dir Resignation 2003-10-10
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State