Search icon

AMERICAN DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERICAN DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN DEVELOPMENT CORPORATION 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: 18 Jul 1944 (81 years ago)
Date of dissolution: 14 Feb 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2006 (19 years ago)
Document Number: 143132
FEI/EIN Number 221841061

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

Address: 4000 OLD DIXIE HWY, ORMOND BCH, FL, 32174, US
Mail Address: 4000 OLD DIXIE HWY, ORMOND BCH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UANINO ANTHONY President 3400 HALIFAX CLUB HOUSE DRIVE, ORMOND BEACH, FL, 32179
UANINO ANTHONY Treasurer 3400 HALIFAX CLUB HOUSE DRIVE, ORMOND BEACH, FL, 32179
UANINO ANTHONY Director 3400 HALIFAX CLUB HOUSE DRIVE, ORMOND BEACH, FL, 32179
RODGERS ANN VDAS 4000 OLD DIXIE HWY, ORMOND BCH, FL, 32174
JAROSIK THOMAS Secretary 4000 OLD DIXIE HWY, ORMOND BEACH, FL, 32174
SLOOTMAKER ADRIAN P Assistant Secretary 280 CORP CTR, 7 BECKER FARM RD, ROSELAND, NJ, 07068
SLOOTMAKER ADRIAN P Director 280 CORP CTR, 7 BECKER FARM RD, ROSELAND, NJ, 07068
BILL MINK VPE 200 CAMPUS DRIVE STE 200, FLORHAM PARK, NJ, 07932
TUMBLESON, J. DOYLE Agent 150 S.PALMETTO AVE., DAYTONA BEACH, FL, 32014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-19 4000 OLD DIXIE HWY, ORMOND BCH, FL 32174 -
CHANGE OF MAILING ADDRESS 1998-03-19 4000 OLD DIXIE HWY, ORMOND BCH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 1988-05-20 150 S.PALMETTO AVE., DAYTONA BEACH, FL 32014 -
REGISTERED AGENT NAME CHANGED 1985-06-17 TUMBLESON, J. DOYLE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000551658 ACTIVE 1000000266422 PALM BEACH 2012-07-24 2032-08-15 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Voluntary Dissolution 2006-02-14
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State