Search icon

OLD ADC, INC. - Florida Company Profile

Company Details

Entity Name: OLD ADC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Apr 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Dec 2018 (6 years ago)
Document Number: 856211
FEI/EIN Number 382036283

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

Address: 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL, 33301, US
Mail Address: 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
Altman Joel L Chief Executive Officer 201 E. Las Olas Blvd, Fort Lauderdale, FL, 33301
RABIN ROB Chief Financial Officer 201 E. Las Olas Blvd, Fort Lauderdale, FL, 33301
Roberts Jeffery A President 201 E. Las Olas Blvd, Fort Lauderdale, FL, 33301
PTERSON TIMOTHY A Executive 201 E. Las Olas Blvd, Fort Lauderdale, FL, 33301
BCRA, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-01-26 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2021-04-06 BCRA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 1905 NW Corporate Blvd, Suite 310, Boca Raton, FL 33324 -
NAME CHANGE AMENDMENT 2018-12-07 OLD ADC, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-11-06
ANNUAL REPORT 2019-03-20
Name Change 2018-12-07
ANNUAL REPORT 2018-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State