Search icon

AD ENTERPRISES OF SEFFNER, INC. - Florida Company Profile

Company Details

Entity Name: AD ENTERPRISES OF SEFFNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AD ENTERPRISES OF SEFFNER, 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: 06 Mar 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000022648
FEI/EIN Number 593630279

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

Address: 11305 US HWY 92 E., SEFFNER, FL, 33584
Mail Address: 11305 US HWY 92 E., SEFFNER, FL, 33584
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SURESH V Director 11305 US 92 E, SEFFNER, FL, 33584
PATEL HETAL Vice President 8403 PORTAGE AVE, TAMPA, FL, 33647
PATEL HETAL Director 11305 US HWY 92 EAST, SEFFNER, FL, 33584
PATEL HETAL Secretary 11305 US HWY 92 EAST, SEFFNER, FL, 33584
PATEL HETAL Treasurer 11305 US HWY 92 EAST, SEFFNER, FL, 33584
PATEL GOVINDBHAI Secretary 8403 PORTAGE AVE., TAMPA, FL, 33647
PATEL SURESH Agent 11305 US HWY 92 E., SEFFNER, FL, 33584
PATEL SURESH V President 11305 US 92 E, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2000-12-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State