Search icon

AADCO INSTRUMENTS, INC. - Florida Company Profile

Company Details

Entity Name: AADCO INSTRUMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AADCO INSTRUMENTS, 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: 09 Nov 1984 (40 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: H29426
FEI/EIN Number 592447939

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

Address: 1920 SHERWOOD STREET, CLEARWATER, FL, 34625
Mail Address: 1566 HUNTLEIGH COURT, OLDSMAR, FL, 34677
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODD, TROY M. President 2600 CEDAR VIEW COURT, CLEARWATER, FL
TODD, TROY M. Secretary 2600 CEDAR VIEW COURT, CLEARWATER, FL
TODD, TROY M. Director 2600 CEDAR VIEW COURT, CLEARWATER, FL
TODD, TROY M. Agent 1920 SHERWOOD STREET, CLEARWATER, FL, 34625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-06-11 1920 SHERWOOD STREET, CLEARWATER, FL 34625 -
REGISTERED AGENT ADDRESS CHANGED 1991-06-11 1920 SHERWOOD STREET, CLEARWATER, FL 34625 -
CHANGE OF PRINCIPAL ADDRESS 1988-02-25 1920 SHERWOOD STREET, CLEARWATER, FL 34625 -
AMENDMENT 1985-03-28 - -
REGISTERED AGENT NAME CHANGED 1985-03-28 TODD, TROY M. -

Documents

Name Date
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State