Search icon

COMMAND ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: COMMAND ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMAND ENTERPRISES, 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: 02 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2023 (2 years ago)
Document Number: P15000010328
FEI/EIN Number 47-3038012

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

Address: 204 CORAL WAY EAST, INDIALANTIC, FL, 32903, US
Mail Address: 204 CORAL WAY EAST, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATCHISON JENNIFER Director 204 CORAL WAY EAST, INDIALANTIC, FL, 32903
ATCHISON JENNIFER Agent 204 CORAL WAY EAST, INDIALANTIC, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020267 PROPERTY MANAGEMENT INC. - SPACE COAST ACTIVE 2015-02-24 2025-12-31 - 204 CORAL WAY E, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-10-04 - -
REGISTERED AGENT NAME CHANGED 2016-10-04 ATCHISON, JENNIFER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
REINSTATEMENT 2023-10-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-23
REINSTATEMENT 2016-10-04
Domestic Profit 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State