Search icon

ADS COMPUTER CONSULTANTS, INC. - Florida Company Profile

Company Details

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

ADS COMPUTER CONSULTANTS, 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: 28 Nov 2001 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000113052
FEI/EIN Number 651156338

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

Address: 20101 NW 58TH AV, MIAMI, FL, 33015
Mail Address: 20101 NW 58TH AV, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ ALFREDO President 20101 NW 58 AVE, MIAMI, FL, 33015
DOMINGUEZ ALFREDO Director 20101 NW 58 AVE, MIAMI, FL, 33015
DOMINGUEZ ALFREDO Agent 20101 NW 58TH AV, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-15 20101 NW 58TH AV, MIAMI, FL 33015 -
AMENDMENT AND NAME CHANGE 2003-12-08 ADS COMPUTER CONSULTANTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 20101 NW 58TH AV, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2003-04-30 20101 NW 58TH AV, MIAMI, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-01-13
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-03-15
Amendment and Name Change 2003-12-08
ANNUAL REPORT 2003-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State