Search icon

ADAD CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: ADAD CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAD CONSTRUCTION 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: 29 Aug 1979 (46 years ago)
Date of dissolution: 13 Oct 1989 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (36 years ago)
Document Number: 634148
FEI/EIN Number 591935691

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

Address: 400 SO. POINTE DRIVE, SUITE 502, MIAMI BEACH, FL, 33139
Mail Address: 400 SO. POINTE DRIVE, SUITE 502, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINSON, JOHN A. Director 400 SO. POINTE DR. #502, MIAMI BEACH, FL
POWELL, COLLINS S. Vice President 400 SO. POINTE DR. #502, MIAMI BEACH, FL
POWELL, COLLINS S. Treasurer 400 SO. POINTE DR. #502, MIAMI BEACH, FL
PEREZ, MONICA PELELLA Secretary 400 SO. POINTE DR. #502, MIAMI BEACH, FL
HINSON, JOHN A. President 400 SO. POINTE DR. #502, MIAMI BEACH, FL
POWELL, COLLINS S. Agent 400 SO. POINTE DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 1988-07-05 400 SO. POINTE DRIVE, SUITE 502, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 1988-07-05 400 SO. POINTE DRIVE, SUITE 502, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 1988-07-05 POWELL, COLLINS S. -
REGISTERED AGENT ADDRESS CHANGED 1988-07-05 400 SO. POINTE DRIVE, SUITE 502, MIAMI BEACH, FL 33139 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101556892 0418800 1987-01-09 100 BISCAYNE STREET, MIAMI BEACH, FL, 33139
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-01-09
Case Closed 1987-01-22

Related Activity

Type Inspection
Activity Nr 101553642
101553642 0418800 1986-10-16 100 BISCAYNE STREET, MIAMI BEACH, FL, 33139
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-30
Case Closed 1987-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1986-12-10
Abatement Due Date 1986-12-13
Current Penalty 630.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01 IIIC
Issuance Date 1986-12-10
Abatement Due Date 1986-12-13
Current Penalty 540.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1986-12-10
Abatement Due Date 1986-12-13
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1986-12-10
Abatement Due Date 1986-12-13
Current Penalty 270.0
Initial Penalty 270.0
Nr Instances 16
Nr Exposed 2
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-12-10
Abatement Due Date 1986-12-16
Current Penalty 720.0
Initial Penalty 720.0
Nr Instances 3
Nr Exposed 30
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260500 F01 IV
Issuance Date 1986-12-10
Abatement Due Date 1986-12-16
Nr Instances 1
Nr Exposed 30
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1986-12-10
Abatement Due Date 1986-12-16
Nr Instances 1
Nr Exposed 30
Citation ID 02002
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1986-12-10
Abatement Due Date 1986-12-14
Nr Instances 5
Nr Exposed 30
Citation ID 02003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1986-12-10
Abatement Due Date 1986-12-16
Nr Instances 2
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1986-12-10
Abatement Due Date 1986-12-13
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 1986-12-10
Abatement Due Date 1986-12-16
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1986-12-10
Abatement Due Date 1986-12-14
Nr Instances 2
Nr Exposed 30
Citation ID 02007
Citaton Type Other
Standard Cited 19260552 C15
Issuance Date 1986-12-10
Abatement Due Date 1986-12-13
Nr Instances 1
Nr Exposed 3

Date of last update: 03 Apr 2025

Sources: Florida Department of State