Search icon

CORCOM, INC. - Florida Company Profile

Company Details

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

CORCOM, 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: 14 Apr 1986 (39 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: J09101
FEI/EIN Number 592684401

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

Address: 120 STATE RD 419, WINTER SPRINGS, FL, 32708
Mail Address: 120 STATE RD 419, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRK, GREGORY P. President 334 WEKIVA COVE RD., LONGWOOD, FL
KIRK, GREGORY P. Secretary 334 WEKIVA COVE RD., LONGWOOD, FL
KIRK, GREGORY P. Director 334 WEKIVA COVE RD., LONGWOOD, FL
CLINE, BRIAN D. Director 429 N. HAWTHORNE CIRCLE, WINTER SPRINGS, FL
MINNIGAN, ROBERT L. Chairman 120 STATE RD. 419, WINTER SPRINGS, FL
WILLIS, LEWIS C. Vice President 104 SUFFOLK CT., WINTER SPRINGS, FL
WILLIS, LEWIS C. Treasurer 104 SUFFOLK CT., WINTER SPRINGS, FL
WILLIS, LEWIS C. Director 104 SUFFOLK CT., WINTER SPRINGS, FL
KIRK, GREG Agent 120 STATE RD. 419, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State