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 |
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 |
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 | - | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314492059 | 0420600 | 2010-04-23 | 750 N. BELCHER ROAD, CLEARWATER, FL, 33765 | |||||||||||||||||||||||||||||||||||
|
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