Entity Name: | COMET ADS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMET ADS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Sep 2010 (14 years ago) |
Document Number: | P10000077900 |
FEI/EIN Number |
274563126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1125 N.E. 125TH STREET,, NORTH MIAMI, FL, 33161, US |
Mail Address: | 1125 N.E. 125TH STREET,, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNUTT JAMES | Chief Executive Officer | 1125 N.E. 125TH STREET,, NORTH MIAMI, FL, 33161 |
Duffy-Lehrman Sheila | Vice President | 1125 N.E. 125TH STREET,, NORTH MIAMI, FL, 33161 |
KNUTT JAMES | Agent | 321 NE 100 St., MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 321 NE 100 St., MIAMI, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-14 | 1125 N.E. 125TH STREET,, SUITE 400, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2013-11-14 | 1125 N.E. 125TH STREET,, SUITE 400, NORTH MIAMI, FL 33161 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State