Search icon

A.D.S., INC. - Florida Company Profile

Company Details

Entity Name: A.D.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.D.S., 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: 23 Nov 1982 (42 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: G09565
FEI/EIN Number 592231453

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

Mail Address: 8925 SW 148 ST, SUITE 200, MIAMI, FL, 33176
Address: 2491 NW 72 AVE, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINSKER JOSEPH D President 9480 S.W. 134 STREET, MIAMI, FL, 33176
HABER DENNIS R Agent 8925 SW 148 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-16 8925 SW 148 ST, SUITE 200, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2006-05-16 - -
CHANGE OF MAILING ADDRESS 2006-05-16 2491 NW 72 AVE, MIAMI, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2000-05-10 HABER, DENNIS R -
CHANGE OF PRINCIPAL ADDRESS 1991-02-04 2491 NW 72 AVE, MIAMI, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2007-04-27
REINSTATEMENT 2006-05-16
ANNUAL REPORT 2004-04-25
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State