Entity Name: | ADMIRAL FUNDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jul 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P06000091728 |
FEI/EIN Number | 205178921 |
Address: | 335 S. PLUMOSA STREET, SUITE A, MERRITT ISLAND, FL, 32952 |
Mail Address: | 101 CHEROKEE DRIVE, POWELL, OH, 43065 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORBITT TOM R | Agent | 101 WEST CHEROKEE DRIVE, POWELL, FL, 43065 |
Name | Role | Address |
---|---|---|
CORBITT GENEVIEVE D | President | 101 WEST CHEROKEE DRIVE, POWELL, OH, 43065 |
Name | Role | Address |
---|---|---|
CORBITT TOM R | Chief Executive Officer | 101 WEST CHEROKEE DRIVE, POWELL, OH, 43065 |
Name | Role | Address |
---|---|---|
WEST JAYNE | Secretary | 7080 PRICE HILLIARD ROAD, PLAIN CITY, OH, 43064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-03-31 | 335 S. PLUMOSA STREET, SUITE A, MERRITT ISLAND, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-31 | 101 WEST CHEROKEE DRIVE, POWELL, FL 43065 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 335 S. PLUMOSA STREET, SUITE A, MERRITT ISLAND, FL 32952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-07-24 |
ANNUAL REPORT | 2007-04-30 |
Domestic Profit | 2006-07-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State