Search icon

ADEON CG CORPORATION - Florida Company Profile

Company Details

Entity Name: ADEON CG CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADEON CG CORPORATION 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 Nov 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000101618
FEI/EIN Number 263731799

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

Address: 1425 HORIZON CT., ORLANDO, FL, 32809, US
Mail Address: 1425 HORIZON CT., ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDES KATHY Chief Executive Officer 1425 HORIZON CT., ORLANDO, FL, 32809
CALDES DOUGLAS G President 1425 HORIZON CT., ORLANDO, FL, 32809
CALDES DOUGLAS G Director 1425 HORIZON CT., ORLANDO, FL, 32809
CALDES JOHN V Director 1425 HORIZON CT., ORLANDO, FL, 32809
SEEMAN CLINTON Vice President 375 EAST KELLER COURT, HERNANDO, FL, 34442
CALDES LISA K Director 1425 HORIZON CT., ORLANDO, FL, 32809
CALDES KATHY Agent 1425 HORIZON CT., ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-04-07
Off/Dir Resignation 2009-06-19
ANNUAL REPORT 2009-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State