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 |
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 |
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 | - |
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