Entity Name: | A & D PLUS CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A & D PLUS 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: | 12 Dec 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P03000150576 |
FEI/EIN Number |
200478535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5880 Jet Port Industrial Blvd, TAMPA, FL, 33634, US |
Mail Address: | 5880 Jet Port Industrial Blvd, TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUIAR MIGUEL A | Chief Executive Officer | 5119 TROYDALE RD, TAMPA, FL, 33615 |
AGUIAR OLGA Y | Secretary | 5119 TROYDALE RD, TAMPA, FL, 33615 |
HANSON MICHAEL AESQ. | Agent | 2501 N. ORIENT ROAD, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-24 | 2501 N. ORIENT ROAD, SUITE D, TAMPA, FL 33619 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 5880 Jet Port Industrial Blvd, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2014-04-17 | 5880 Jet Port Industrial Blvd, TAMPA, FL 33634 | - |
NAME CHANGE AMENDMENT | 2006-12-07 | A & D PLUS CONSTRUCTION SERVICES, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMERICAN EXPRESS NATIONAL BANK, ET AL. VS A & D PLUS CONSTRUCTION SERVICES, INC., ET AL. | 2D2019-1848 | 2019-05-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMERICAN EXPRESS BANK, FSB |
Role | Appellant |
Status | Active |
Name | AMERICAN EXPRESS NATIONAL BANK CORPORATION |
Role | Appellant |
Status | Active |
Representations | SCOTT E. MODLIN, ESQ. |
Name | OLGA Y. AGUIAR |
Role | Appellee |
Status | Active |
Name | HON. PAUL L. HUEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | A & D PLUS CONSTRUCTION SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | JAMES C. MOONEY, ESQ., JOHN J. AGLIANO, ESQ. |
Docket Entries
Docket Date | 2019-05-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-08-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-08-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2019-08-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | AMERICAN EXPRESS NATIONAL BANK |
Docket Date | 2019-08-14 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellants' initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2019-05-31 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | AMERICAN EXPRESS NATIONAL BANK |
Docket Date | 2019-05-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2019-05-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-05-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ATTACHED ORDER APPEALED |
On Behalf Of | AMERICAN EXPRESS NATIONAL BANK |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-01-29 |
Reg. Agent Change | 2017-07-24 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-01-04 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-07-15 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-04-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314296708 | 0420600 | 2010-02-19 | LOT #7, WIMAUMA, FL, 33598 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2010-03-29 |
Abatement Due Date | 2010-04-01 |
Current Penalty | 337.5 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 F04 |
Issuance Date | 2010-03-29 |
Abatement Due Date | 2010-04-01 |
Current Penalty | 787.5 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State