Search icon

AUTOMOTIVE DISTRIBUTIONS GROUP, INC.

Company Details

Entity Name: AUTOMOTIVE DISTRIBUTIONS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P01000001981
FEI/EIN Number 593717636
Address: 670 2nd Ln, VERO BEACH, FL, 32960, US
Mail Address: 670 2nd Ln, VERO BEACH, FL, 32962, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
SAMMARTINO ALFRED Agent 670 2nd Ln, VERO BEACH, FL, 32962

Director

Name Role Address
SHOMBERG JOSEPH W Director 670 2nd Ln, VERO BEACH, FL, 32962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039620 ADG CAPITAL FINANCIAL GROUP EXPIRED 2012-04-26 2017-12-31 No data 983 12TH STREET, SUITE A, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-29 670 2nd Ln, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2015-09-29 670 2nd Ln, VERO BEACH, FL 32960 No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-29 670 2nd Ln, VERO BEACH, FL 32962 No data
REGISTERED AGENT NAME CHANGED 2003-03-17 SAMMARTINO, ALFRED No data

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-11
AMENDED ANNUAL REPORT 2015-09-29
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State