Entity Name: | APPLIED DATABASE CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jan 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P10000000514 |
FEI/EIN Number | 271599972 |
Address: | 1251 Reading Road, THE VILLAGES, FL, 32163, US |
Mail Address: | 1251 Reading Road, THE VILLAGES, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURRY CYNTHIA | Agent | 1251 Reading Road, THE VILLAGES, FL, 32163 |
Name | Role | Address |
---|---|---|
JESSUP ROBERT | Director | 1251 Reading Road, THE VILLAGES, FL, 32163 |
CURRY CYNTHIA | Director | 1251 Reading Road, THE VILLAGES, FL, 32163 |
Name | Role | Address |
---|---|---|
JESSUP ROBERT | President | 1251 Reading Road, THE VILLAGES, FL, 32163 |
Name | Role | Address |
---|---|---|
CURRY CYNTHIA | Treasurer | 1251 Reading Road, THE VILLAGES, FL, 32163 |
Name | Role | Address |
---|---|---|
CURRY CYNTHIA | Secretary | 1251 Reading Road, THE VILLAGES, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 1251 Reading Road, THE VILLAGES, FL 32163 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 1251 Reading Road, THE VILLAGES, FL 32163 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 1251 Reading Road, THE VILLAGES, FL 32163 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-27 |
Domestic Profit | 2010-01-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State