Search icon

ADVANCED DIGITAL TECHNOLOGIES & SOLUTIONS, INC.

Company Details

Entity Name: ADVANCED DIGITAL TECHNOLOGIES & SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jul 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000078072
FEI/EIN Number 481267465
Address: 3223 50TH AVE NE, NAPLES, FL, 34120
Mail Address: 3223 50TH AVE NE, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES MIGUEL A Agent 3223 50TH AVE NE, NAPLES, FL, 34120

Director

Name Role Address
TORRES MIGUEL Director 3223 50TH AVE NE, NAPLES, FL, 34120

President

Name Role Address
TORRES MIGUEL President 3223 50TH AVE NE, NAPLES, FL, 34120

Vice President

Name Role Address
TORRES MIGUEL Vice President 3223 50TH AVE NE, NAPLES, FL, 34120

Secretary

Name Role Address
TORRES MIGUEL Secretary 3223 50TH AVE NE, NAPLES, FL, 34120

Treasurer

Name Role Address
TORRES MIGUEL Treasurer 3223 50TH AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-09 3223 50TH AVE NE, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2008-07-09 3223 50TH AVE NE, NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2008-07-09 TORRES, MIGUEL A No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-09 3223 50TH AVE NE, NAPLES, FL 34120 No data
AMENDMENT 2007-09-17 No data No data

Documents

Name Date
ANNUAL REPORT 2008-07-09
Amendment 2007-09-17
Off/Dir Resignation 2007-09-17
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-05
Domestic Profit 2002-07-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State