Search icon

ADCON TELEMETRY, INC.

Company Details

Entity Name: ADCON TELEMETRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 1995 (29 years ago)
Document Number: P93000045788
FEI/EIN Number 650419588
Address: 13640 Coconut Palm Court, DELRAY BEACH, FL, 33484, US
Mail Address: 13640 Coconut Palm Court, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
REINISCH HANS Agent 13640 Coconut Palm Court, DELRAY BEACH, FL, 33484

Chief Executive Officer

Name Role Address
REINISCH HANS D Chief Executive Officer 13640 Coconut Palm Court, DELRAY BEACH, FL, 33484

Exec

Name Role Address
IRMINGER IRIS Exec 13640 Coconut Palm Court, DELRAY BEACH, FL, 33484

Vice President

Name Role Address
Otto Jan Vice President 13640 Coconut Palm Court, DELRAY BEACH, FL, 33484

Asst

Name Role Address
Reinisch Pearl Vanessa Asst 13640 Coconut Palm Court, DELRAY BEACH, FL, 33484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053405 ADCON INNOVATIONS ACTIVE 2014-06-03 2029-12-31 No data 13640 COCONUT PALM COURT, D, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 13640 Coconut Palm Court, D, DELRAY BEACH, FL 33484 No data
CHANGE OF MAILING ADDRESS 2015-04-27 13640 Coconut Palm Court, D, DELRAY BEACH, FL 33484 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 13640 Coconut Palm Court, D, DELRAY BEACH, FL 33484 No data
REGISTERED AGENT NAME CHANGED 2008-01-25 REINISCH, HANS No data
REINSTATEMENT 1995-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000304768 LAPSED CA-02-8602-AF PALM BEACH COUNTY STATE COURT 2003-12-16 2008-12-17 $36,407.89 EVAN GILBERT, 9653 VINYARD COURT, BOCA RATON FL 33428

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State