Search icon

A & D PLUS CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-1036

Parties

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314296708 0420600 2010-02-19 LOT #7, WIMAUMA, FL, 33598
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-02-19
Emphasis L: FALL
Case Closed 2010-05-07

Violation Items

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