Search icon

AUTOMATED COMMUNICATIONS SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: AUTOMATED COMMUNICATIONS SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMATED COMMUNICATIONS SYSTEMS, 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: 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: 03 Dec 1997 (27 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P97000101673
FEI/EIN Number 650797393

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

Address: 91760 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070, US
Mail Address: 91760 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIORDANO LINDA J Director 174 AIRSTREAM, TAVERNIER, FL, 33070
GIORDANO LINDA J Agent 174 AIRSTREAM, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 91760 OVERSEAS HIGHWAY, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2014-04-29 91760 OVERSEAS HIGHWAY, TAVERNIER, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 174 AIRSTREAM, TAVERNIER, FL 33070 -
REGISTERED AGENT NAME CHANGED 2000-12-06 GIORDANO, LINDA J -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State