Search icon

INDUCOM CORP. - Florida Company Profile

Company Details

Entity Name: INDUCOM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUCOM CORP. 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: 19 Nov 1991 (33 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: S95018
FEI/EIN Number 650297389

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

Address: 12201 NW 35TH STREET, CORAL SPRINGS, FL, 33065, US
Mail Address: 12201 NW 35TH STREET, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHITIS ROBERTO L Director 9147 NW 45th STREET, Sunrise, FL, 33351
GHITIS ROBERTO L Agent 9147 NW 45th Street, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 12201 NW 35TH STREET, STE. 536, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2017-02-10 12201 NW 35TH STREET, STE. 536, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-17 9147 NW 45th Street, Sunrise, FL 33351 -
REGISTERED AGENT NAME CHANGED 2009-01-28 GHITIS, ROBERTO L -

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State