Search icon

COMMODORE SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: COMMODORE SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMODORE 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: 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: 24 Jul 1991 (34 years ago)
Document Number: S68322
FEI/EIN Number 650307369

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

Address: 10455 NW 12TH ST, MIAMI, FL, 33172
Mail Address: 10455 NW 12TH ST, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOCTOR JOHN W Secretary 10455 NW 12TH ST, MIAMI, FL, 33172
WINTERICK JAMES M President 10455 NW 12TH ST, MIAMI, FL, 33172
HOCTOR JOHN W Treasurer 10455 NW 12TH ST, MIAMI, FL, 33172
ESSERMAN CHARLENE Vice President 10455 NW 12th Street, Miami, FL, 33172
Hoctor John W Agent 10455 NW 12TH ST, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049813 COMSERV EXPIRED 2014-05-21 2024-12-31 - 18700 SW 107TH AVENUE, MIAMI, FL, 33157
G13000031719 GULFSTREAM MOTOR CREDIT CO. ACTIVE 2013-04-02 2028-12-31 - 10455 NW 12TH STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-08-21 Hoctor, John W -
CHANGE OF PRINCIPAL ADDRESS 1992-03-25 10455 NW 12TH ST, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1992-03-25 10455 NW 12TH ST, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 1992-03-25 10455 NW 12TH ST, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-22
AMENDED ANNUAL REPORT 2020-08-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9924567010 2020-04-09 0455 PPP 16400 south dixie highway, MIAMI, FL, 33157-3438
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182500
Loan Approval Amount (current) 182500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33157-3438
Project Congressional District FL-27
Number of Employees 19
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184525
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State