Search icon

ADC DRAFTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ADC DRAFTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADC DRAFTING 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: 02 Sep 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000126367
FEI/EIN Number 201585288

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

Address: 17304 WALKER AVE., STE.125, MIAMI, FL, 33157
Mail Address: 17304 WALKER AVE., STE 125, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE CORDOBA ANA M President 17304 WALKER AVE. STE. 125, MIAMI, FL, 33157
DE CORDOBA ANA M Agent 17304 WALKER AVE., MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2010-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-14 17304 WALKER AVE., STE.125, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2010-05-14 17304 WALKER AVE., STE.125, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-14 17304 WALKER AVE., STE. 125, MIAMI, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001132535 TERMINATED 1000000701412 DADE 2015-12-10 2035-12-17 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001260513 TERMINATED 1000000386514 MIAMI-DADE 2013-08-08 2033-08-16 $ 1,485.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000394059 TERMINATED 1000000268917 MIAMI-DADE 2012-04-19 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-31
REINSTATEMENT 2010-05-14
ANNUAL REPORT 2008-06-19
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State