Search icon

ADANAC DEVELOPMENT AND CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ADANAC DEVELOPMENT AND CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADANAC DEVELOPMENT AND CONSTRUCTION SERVICES, 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: 26 Sep 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000106151
FEI/EIN Number 200270724

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

Address: 385 NE 89 Street, MIAMI, FL, 33138, US
Mail Address: 385 NE 89 Street, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDER DAVID W Director 385 NE 89 Street, MIAMI, FL, 33138
HARDER JEANNETTE Director 385 NE 89 Street, MIAMI, FL, 33138
DAVID HARDER Agent 385 NE 89 Street, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052536 ADANAC INSPECTION SERVICES EXPIRED 2014-05-30 2019-12-31 - 100 NE 84 STREET, SUITE 200, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 385 NE 89 Street, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 385 NE 89 Street, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2017-03-15 385 NE 89 Street, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2006-04-20 DAVID, HARDER -

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State