Search icon

AADS CORPORATION - Florida Company Profile

Company Details

Entity Name: AADS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AADS CORPORATION 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: 16 Feb 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P01000017471
FEI/EIN Number 593697099

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

Address: 7906 Clark Moody Blvd, Port Richey, FL, 34668, US
Mail Address: 7906 Clark Moody Blvd, Port Richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON ALLEN J President 7906 Clark Moody Blvd, Port Richey, FL, 34668
ANDERSON ALLEN J Agent 7906 Clark Moody Blvd, Port Richey, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 7906 Clark Moody Blvd, Port Richey, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 7906 Clark Moody Blvd, Port Richey, FL 34668 -
CHANGE OF MAILING ADDRESS 2015-03-23 7906 Clark Moody Blvd, Port Richey, FL 34668 -
REGISTERED AGENT NAME CHANGED 2004-04-29 ANDERSON, ALLEN JMR -

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State