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 |
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 |
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 |
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 | - |
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