Search icon

AD EFX OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: AD EFX OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Jul 2010 (15 years ago)
Date of dissolution: 06 Feb 2012 (13 years ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 06 Feb 2012 (13 years ago)
Document Number: F10000003252
FEI/EIN Number 510401973

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

Address: 6409 CITY WEST PARKWAY SUITE 206, EDEN PRAIRIE, MN, 55344
Mail Address: PO BOX 1508, BUFFALO, NY, 14240
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LETTERIO GEORGE President 1550 16TH AVE, BUILDING B UNIT 3 & 4, RICHMOND HILL ONATIO CANADA, L4B-39
LETTERIO GEORGE Director 1550 16TH AVE, BUILDING B UNIT 3 & 4, RICHMOND HILL ONATIO CANADA, L4B-39

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2012-02-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000819574 LAPSED 1000000493247 LEON 2013-04-18 2023-04-24 $ 544.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000573627 ACTIVE 1000000426270 LEON 2013-03-11 2033-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000529298 ACTIVE 1000000404005 LEON 2013-02-28 2033-03-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000861032 LAPSED 1000000295609 LEON 2012-11-19 2022-11-28 $ 761.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Revoked for Registered Agent 2012-02-06
Reg. Agent Resignation 2011-11-15
ANNUAL REPORT 2011-01-04
Foreign Profit 2010-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State