Search icon

ADVANCED DRAINAGE SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADVANCED DRAINAGE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 May 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2020 (5 years ago)
Document Number: P01872
FEI/EIN Number 510105665

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

Address: 4640 TRUEMAN BLVD, HILLARD, OH, 43026
Mail Address: 4640 TRUEMAN BLVD, HILLARD, OH, 43026
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BARBOR SCOTT Chairman 4640 TRUEMAN BLVD, HILLIARD, OH, 43026
BARBOR SCOTT Chief Executive Officer 4640 TRUEMAN BLVD, HILLIARD, OH, 43026
HARVEY DARRIN vICE 4640 TRUEMAN BLVD, HILLIARD, OH, 43026
Cottrill Scott Vice President 4640 TRUEMAN BLVD, HILLIARD, OH, 43026
HAVENS JOHN F Director 2151 GULF SHORE BLVD APT 109, NAPLES, FL, 34102
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-22 - -
REGISTERED AGENT NAME CHANGED 2020-03-22 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2004-03-31 4640 TRUEMAN BLVD, HILLARD, OH 43026 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-31 4640 TRUEMAN BLVD, HILLARD, OH 43026 -
REINSTATEMENT 2004-03-31 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1992-03-24 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 1987-02-04 - -
AMENDMENT 1986-08-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000202616 TERMINATED 1000000919309 ORANGE 2022-04-05 2042-04-27 $ 584,260.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000603450 TERMINATED 1000000906951 ORANGE 2021-11-16 2041-11-24 $ 351,550.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000402737 TERMINATED 1000000748291 ORANGE 2017-06-28 2027-07-13 $ 594.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
INA BRATHWAITE VS ADVANCED DRAINAGE SYSTEMS, INC. 5D2022-0084 2022-01-10 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
2019-21692

Parties

Name Ina Brathwaite
Role Appellant
Status Active
Name ADVANCED DRAINAGE SYSTEMS, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2022-04-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-04-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-03-29
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-03-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE AMENDED IB; ANY EXBS MUST BE FILED AS APX; IB STRICKEN
Docket Date 2022-03-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 3/25 ORDER
On Behalf Of Ina Brathwaite
Docket Date 2022-03-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-01-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Ina Brathwaite
Docket Date 2022-01-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-01-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 1/10/22
On Behalf Of Ina Brathwaite
Docket Date 2022-01-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-03-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-01-31
Type:
Complaint
Address:
1 ULMANN DRIVE, SEBRING, FL, 33870
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-12-03
Type:
Complaint
Address:
115 WEST CROWN POINT ROAD, WINTER GARDEN, FL, 34787
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-03-21
Type:
Complaint
Address:
115 WEST CROWN POINT ROAD, WINTER GARDEN, FL, 34787
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-05-07
Type:
Planned
Address:
600 E. LANDSTREET ROAD, ORLANDO, FL, 32824
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State