Search icon

ADT AMERICAN SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: ADT AMERICAN SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADT AMERICAN SERVICES, CORP. 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: 24 Nov 2003 (21 years ago)
Date of dissolution: 09 Sep 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2015 (10 years ago)
Document Number: P03000138887
FEI/EIN Number 200427047

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

Address: 14891 SW 42 TERR, MIAMI, FL, 33185
Mail Address: 14891 SW 42 TERR, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES DEYAMIRA President 14891 SW 42 TERR, MIAMI, FL, 33185
ANTILLANO PASTOR E Vice President 14891 SW 42 TERR, MIAMI, FL, 33185
MOLINA JULIO P.A. Agent 2002 CURRY FORD RD., ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-30 MOLINA, JULIO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 2002 CURRY FORD RD., ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-13 14891 SW 42 TERR, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2006-03-13 14891 SW 42 TERR, MIAMI, FL 33185 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000524396 TERMINATED 1000000606995 MIAMI-DADE 2014-04-10 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-09-09
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State