Search icon

COMMODORE SYSTEMS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMMODORE SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jul 1991 (34 years ago)
Document Number: S68322
FEI/EIN Number 650307369
Address: 10455 NW 12TH ST, MIAMI, FL, 33172
Mail Address: 10455 NW 12TH ST, MIAMI, FL, 33172
ZIP code: 33172
City: Miami
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

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
182500.00
Total Face Value Of Loan:
182500.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$182,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$184,525
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $136,875
Utilities: $45,625

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State