Search icon

ADMIC ELECTRIC, INC. - Florida Company Profile

Company Details

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

ADMIC ELECTRIC, 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: 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 1987 (38 years ago)
Document Number: J67552
FEI/EIN Number 592797433

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

Address: 435 STAN DR, UNIT E, MELBOURNE, FL, 32904, US
Mail Address: 435 STAN DR, UNIT E, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY, MICHAEL P. Secretary 435 STAN DR UNIT E, MELBOURNE, FL, 32904
MURPHY, MICHAEL P. Treasurer 435 STAN DR UNIT E, MELBOURNE, FL, 32904
MURPHY, MICHAEL P. Director 435 STAN DR UNIT E, MELBOURNE, FL, 32904
MURPHY, MICHAEL P. Agent 435 STAN DR, MELBOURNE, FL, 32904
MURPHY, MICHAEL P. President 435 STAN DR UNIT E, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-01-29 435 STAN DR, UNIT E, MELBOURNE, FL 32904 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-09 435 STAN DR, UNIT E, MELBOURNE, FL 32904 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-16 435 STAN DR, UNIT E, MELBOURNE, FL 32904 -
REGISTERED AGENT NAME CHANGED 1987-04-27 MURPHY, MICHAEL P. -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State