Entity Name: | ADA COMPLIANCE SPECIALISTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADA COMPLIANCE SPECIALISTS, 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: | 13 Aug 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2021 (3 years ago) |
Document Number: | P01000079068 |
FEI/EIN Number |
651131390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6767 SW 144 ST., MIAMI, FL, 33158 |
Mail Address: | 6767 SW 144 ST., MIAMI, FL, 33158 |
ZIP code: | 33158 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDFARB DAVID | Chief Executive Officer | 6767 SW 144 ST., MIAMI, FL, 33158 |
Goldfarb David B | Agent | 6767 SW 144 ST., MIAMI, FL, 33158 |
GOLDFARB DAVID | President | 6767 SW 144 ST., MIAMI, FL, 33158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-11-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-22 | Goldfarb, David B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2008-08-07 | 6767 SW 144 ST., MIAMI, FL 33158 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-25 | 6767 SW 144 ST., MIAMI, FL 33158 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-25 | 6767 SW 144 ST., MIAMI, FL 33158 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000770154 | ACTIVE | 2024-013997-CC-26 | 11TH JUDICIAL MIAMI DADE CNTY | 2024-10-25 | 2029-12-11 | $33,534.04 | THE BANK OF TAMPA C/O MELISSA BURMAN, SENIOR VICE PRESIDENT, 601 BAYSHORE BLVD., TAMPA, FL 33609 |
J17000110801 | TERMINATED | 2016-018040-SP-05 | MIAMI DADE COUNTY COURT | 2017-02-08 | 2022-03-02 | $1,564.90 | LAW OFFICES OF ROY L. GLASS, P.A., C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130 |
J16000444426 | LAPSED | 50-2015-SC-005716-XXXX-MB | PALM BEACH COUNTY COURT | 2016-03-29 | 2021-07-26 | $3,428.75 | PROVIDENCE TAX SERVICES, INC., 2424 NORTH CONGRESS AVENUE, SUITE J, WEST PALM BEACH, FL 33409 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-08 |
REINSTATEMENT | 2021-11-22 |
ANNUAL REPORT | 2020-08-07 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-30 |
Off/Dir Resignation | 2016-02-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State