Search icon

ASSOCIATED AMERICAN DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED AMERICAN DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED AMERICAN DEVELOPMENT 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: 26 Apr 1972 (53 years ago)
Date of dissolution: 26 Oct 2015 (9 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: 400031
FEI/EIN Number 221718777

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

Address: 9100 NORTH KENDALL DRIVE, MIAMI, FL, 33176
Mail Address: 9100 NORTH KENDALL DRIVE, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCUTIERI PHILIP J Manager 11420 N. KENDALL DRIVE #203, MIAMI, FL, 33176
WALD EARL Agent 11420 N. KENDALL DRIVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 11420 N. KENDALL DRIVE, 203, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2010-04-28 WALD, EARL -
REINSTATEMENT 1997-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
EVENT CONVERTED TO NOTES 1992-03-09 - -
NAME CHANGE AMENDMENT 1992-03-09 ASSOCIATED AMERICAN DEVELOPMENT CORP. -
CHANGE OF PRINCIPAL ADDRESS 1983-04-25 9100 NORTH KENDALL DRIVE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1983-04-25 9100 NORTH KENDALL DRIVE, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000134192 LAPSED 07-09375-CA-40 MIAMI DADE COUNTY 2011-03-02 2016-03-07 $1,203,376.94 JACQUELINE M. SIMMONS, 2800 ISLAND BOULEVARD, APT. # 303, WILLIAMS ISLAND, FLORIDA 33160
J10000881448 LAPSED 07-09375-CA-40 11TH JUDICIAL, MIAMI-DADE CO. 2010-08-19 2015-08-30 $373,449.82 JACQUELINE M. SIMMONS, 2800 ISLAND BOULEVARD, APT. #303, WILLIAMS ISLAND, FLORIDA 33160

Documents

Name Date
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State