Search icon

A.D.S. SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: A.D.S. SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.D.S. SIGNS, 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: 30 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: P04000001663
FEI/EIN Number 550855785

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

Address: 1497 Main St., Dunedin, FL, 34698, US
Mail Address: 1497 MAIN ST., #317, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DETRAPANI NANCY K President 1497 MAIN ST. # 317, DUNEDIN, FL, 34698
DETRAPANI NANCY K Treasurer 1497 MAIN ST. # 317, DUNEDIN, FL, 34698
DETRAPANI NANCY K Director 1497 MAIN ST. # 317, DUNEDIN, FL, 34698
CERNAK NANCY M Vice President 1570 BELLAIRE RD., CLEARWATER, FL, 33756
DETRAPANI NANCY K Agent 2071 RED CEDAR LANE, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 1497 Main St., #317, Dunedin, FL 34698 -
AMENDMENT 2011-02-01 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 2071 RED CEDAR LANE, CLEARWATER, FL 33763 -
CANCEL ADM DISS/REV 2008-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-01-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000410680 LAPSED 502017CA000554 PALM BEACH COUNTY 2017-06-29 2022-07-17 $16,234.56 NOSNAWS CORP, 10050 CALLE COMMERCIO, BOCA RATON, FL 33428

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29
Amendment 2011-02-01
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311548218 0420600 2007-08-31 914 PATRICIA AVE, DUNEDIN, FL, 34658
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-08-31
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-02-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2007-09-25
Abatement Due Date 2007-09-28
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State