Search icon

ADEXCOMM CORPORATION - Florida Company Profile

Company Details

Entity Name: ADEXCOMM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADEXCOMM 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: 21 Feb 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000017150
FEI/EIN Number 13-3741300

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

Address: 300 Crown Oak Centre Drive, Longwood, FL, 32750, US
Mail Address: 300 Crown Oak Centre Drive, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sullivan Daniel J President 300 Crown Oak Centre Drive, Longwood, FL, 32750
SANDS LAWRENCE M Agent 980 N Federal Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 300 Crown Oak Centre Drive, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2019-02-11 300 Crown Oak Centre Drive, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 980 N Federal Highway, suite 304, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2015-01-11 SANDS, LAWRENCE M -

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-20
Domestic Profit 2013-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State