Search icon

AD-192, INC.

Company Details

Entity Name: AD-192, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Feb 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P09000015862
FEI/EIN Number 264285710
Mail Address: 397 N. BABCOCK STREET, MELBOURNE, FL, 32935, US
Address: 4080 W. NEW HAVEN AVENUE, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
COLEMAN CHRISTOPHER J Agent 1311 BEDFORD DRIVE, MELBOURNE, FL, 32940

Chief Executive Officer

Name Role Address
PAK SEI H Chief Executive Officer 397 N. BABCOCK STREET, MELBOURNE, FL, 32935

Director

Name Role Address
PAK SEI H Director 397 N. BABCOCK STREET, MELBOURNE, FL, 32935
SALMON MARK Director 397 N. BABCOCK STREET, MELBOURNE, FL, 32935

President

Name Role Address
SALMON MARK President 397 N. BABCOCK STREET, MELBOURNE, FL, 32935

Secretary

Name Role Address
SALMON MARK Secretary 397 N. BABCOCK STREET, MELBOURNE, FL, 32935

Treasurer

Name Role Address
SALMON MARK Treasurer 397 N. BABCOCK STREET, MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000032265 APPLIANCE LIQUIDATORS EXPIRED 2010-04-12 2015-12-31 No data 1311 BEDFORD DRIVE, MELBOURNE, FL, 32940
G09063900442 APPLIANCE DIRECT EXPIRED 2009-03-04 2014-12-31 No data 397 N. BABCOCK ST, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-27
Domestic Profit 2009-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State