Search icon

ADTECH ELECTRIC ADVERTISING, INC. - Florida Company Profile

Company Details

Entity Name: ADTECH ELECTRIC ADVERTISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADTECH ELECTRIC ADVERTISING, INC. 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: 03 Oct 1980 (45 years ago)
Date of dissolution: 10 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: F04997
FEI/EIN Number 592042989

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

Address: 221 W HALLANDALE BEACH BLVD #453, HALLANDALE, FL, 33009, US
Mail Address: 221 W HALLANDALE BEACH BLVD #453, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISAKOF ROBERT President 221 W HALLANDALE BEACH BLVD #453, HALLANDALE, FL, 33009
Isakof Robert G Agent 2901 NW 34th Street, Miami, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-18 221 W HALLANDALE BEACH BLVD #453, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2021-10-18 221 W HALLANDALE BEACH BLVD #453, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-22 2901 NW 34th Street, Miami, FL 33142 -
REGISTERED AGENT NAME CHANGED 2021-07-22 Isakof, Robert GP -
REINSTATEMENT 2021-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Voluntary Dissolution 2022-01-10
REINSTATEMENT 2021-07-22
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314492059 0420600 2010-04-23 750 N. BELCHER ROAD, CLEARWATER, FL, 33765
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2010-04-23
Emphasis L: FALL
Case Closed 2010-05-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2010-05-06
Abatement Due Date 2010-05-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State