Search icon

ARDECON, INC. - Florida Company Profile

Company Details

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

ARDECON, 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: 17 Sep 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000091097
FEI/EIN Number 651149552

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

Address: 7811 NW 4th Street, Plantation, FL, 33324, US
Mail Address: 7811 NW 4TH ST., PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON-STEIMBERG ALFREDO President 7811 NW 4TH ST., PLANTATION, FL, 33324
RIOS ELSA Agent 17913 NW 7TH STREET, PEMBROKE PINES, FL, 33029
Alfredo Leon Secretary 7811 NW 4th Street, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 7811 NW 4th Street, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 17913 NW 7TH STREET, SUITE 103, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2004-04-26 7811 NW 4th Street, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2002-04-15 RIOS, ELSA -

Documents

Name Date
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-10
AMENDED ANNUAL REPORT 2013-07-18
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State