Search icon

AMERICAN DIVERSIFIED CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN DIVERSIFIED CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN DIVERSIFIED CONTRACTING, 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: 15 Jul 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000076889
FEI/EIN Number 710898074

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

Address: 5588 DRAKE LOOP ROAD, MIDDLEBURG, FL, 32068
Mail Address: 5588 DRAKE LOOP ROAD, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESTER ALAN D Director 5588 DRAKE LOOP ROAD, MIDDLEBURG, FL, 32068
CHESTER ALAN D President 5588 DRAKE LOOP ROAD, MIDDLEBURG, FL, 32068
CHESTER ALAN D Treasurer 5588 DRAKE LOOP ROAD, MIDDLEBURG, FL, 32068
THOMAS DANIEL D Vice President 5588 DRAKE LOOP ROAD, MIDDLEBURG, FL, 32068
THOMAS DANIEL D Secretary 5588 DRAKE LOOP ROAD, MIDDLEBURG, FL, 32068
THOMAS DANIEL D Director 5588 DRAKE LOOP ROAD, MIDDLEBURG, FL, 32068
GRANGE J. DINKINS G Agent 7952 NORMANDY BLVD., JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-01-11
Domestic Profit 2002-07-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State