Search icon

ADS ETC., INC. - Florida Company Profile

Company Details

Entity Name: ADS ETC., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADS ETC., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Oct 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2024 (6 months ago)
Document Number: M21763
FEI/EIN Number 592608890

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

Address: 11 Island Avenue, MIAMI BCH., FL, 33139, US
Mail Address: 11 Island Avenue, MIAMI BCH., FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIBOWITZ, DEBRA KRIEFF President 11 Island Avenue, MIAMI BCH., FL, 33139
LEIBOWITZ, DEBRA KRIEFF Secretary 11 Island Avenue, MIAMI BCH., FL, 33139
LEIBOWITZ, DEBRA KRIEFF Director 11 Island Avenue, MIAMI BCH., FL, 33139
Leibowitz Debra K Agent 11 Island Avenue, MIAMI BCH., FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000109154 BEACHBUZZ.BIZ EXPIRED 2011-11-08 2016-12-31 - 8 WEST RIVO ALTO DR, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-16 - -
REGISTERED AGENT NAME CHANGED 2024-11-16 Leibowitz, Debra Krieff -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 11 Island Avenue, 1812, MIAMI BCH., FL 33139 -
CHANGE OF MAILING ADDRESS 2017-04-05 11 Island Avenue, 1812, MIAMI BCH., FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 11 Island Avenue, 1812, MIAMI BCH., FL 33139 -

Documents

Name Date
REINSTATEMENT 2024-11-16
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-12

Date of last update: 01 May 2025

Sources: Florida Department of State