Entity Name: | THE AD TEAM OF FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Jun 2000 (25 years ago) |
Date of dissolution: | 20 Jul 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jul 2006 (19 years ago) |
Document Number: | F00000003104 |
FEI/EIN Number | NOT APPLICABLE |
Address: | DAVIS & GILBERT LLP, 1740 BROADWAY, NEW YORK, NY, 10019 |
Mail Address: | DAVIS & GILBERT LLP, 1740 BROADWAY, NEW YORK, NY, 10019 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ZIMMERMAN JORDAN | President | 2220 WEST COMMERCIAL BLVD., SUITE 300, FORT LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
WAGNER BARRY J | Secretary | 2220 WEST COMMERCIAL BLVD., SUITE 300, FORT LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
WAGNER BARRY J | Director | 2220 WEST COMMERCIAL BLVD., SUITE 300, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-07-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-20 | DAVIS & GILBERT LLP, 1740 BROADWAY, NEW YORK, NY 10019 | No data |
CHANGE OF MAILING ADDRESS | 2006-07-20 | DAVIS & GILBERT LLP, 1740 BROADWAY, NEW YORK, NY 10019 | No data |
Name | Date |
---|---|
Withdrawal | 2006-07-20 |
ANNUAL REPORT | 2005-01-24 |
ANNUAL REPORT | 2004-08-02 |
ANNUAL REPORT | 2003-02-10 |
ANNUAL REPORT | 2002-03-06 |
Reg. Agent Change | 2002-01-22 |
ANNUAL REPORT | 2001-05-05 |
Foreign Profit | 2000-06-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State