Entity Name: | COM CODES 1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
COM CODES 1, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 11 Oct 2011 (13 years ago) |
Date of dissolution: | 08 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2021 (4 years ago) |
Document Number: | P11000088910 |
FEI/EIN Number |
80-0762003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1317 Edgewater Dr, Ste 1417, Orlando, FL 32804 |
Mail Address: | 6905 Bell Ct, Rex, GA 30273 |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Green, Angelita | Agent | 1317 Edgewater Dr, Ste 1417, Orlando, FL 32804 |
Green, Ned | Chief Executive Officer | 6905 Bell Ct, Rex, GA 30273 |
Green, Angelita | Chief Financial Officer | 6905 Bell Ct, Rex, GA 30273 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-04 | 1317 Edgewater Dr, Ste 1417, Orlando, FL 32804 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-04 | 1317 Edgewater Dr, Ste 1417, Orlando, FL 32804 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-04 | Green, Angelita | - |
REINSTATEMENT | 2020-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2015-10-09 | 1317 Edgewater Dr, Ste 1417, Orlando, FL 32804 | - |
REINSTATEMENT | 2014-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-08 |
AMENDED ANNUAL REPORT | 2020-08-04 |
REINSTATEMENT | 2020-06-29 |
AMENDED ANNUAL REPORT | 2017-08-22 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-03-01 |
AMENDED ANNUAL REPORT | 2015-10-09 |
AMENDED ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2015-02-04 |
REINSTATEMENT | 2014-01-16 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State