Search icon

AMERICAN DOOR SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN DOOR SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN DOOR SYSTEMS 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: 15 Feb 2005 (20 years ago)
Date of dissolution: 03 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2014 (11 years ago)
Document Number: P05000023800
FEI/EIN Number 043827189

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

Address: 4364 L.B. MCLEOD ROAD, ORLANDO, FL, 32811
Mail Address: 4557 BARRISTER DR, CLERMONT, FL, 34711
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENJAMIN JONATHAN President 4557 BARRISTER DR, CLERMONT, FL, 34711
BENJAMIN JONATHAN Agent 4557 BARRISTER DR, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-23 4364 L.B. MCLEOD ROAD, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-23 4557 BARRISTER DR, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2007-04-20 4364 L.B. MCLEOD ROAD, ORLANDO, FL 32811 -
CANCEL ADM DISS/REV 2006-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000409291 LAPSED 2013 CC 006812 O COUNTY COURT ORANGE CO FL 2014-03-26 2019-04-03 $11,318.57 NEWMAN & ASSOCIATES, P.A., PO BOX 3108, ORLANDO FL 32801
J13001681726 LAPSED 12-CA-13250 ORANGE COUNTY 2013-11-12 2018-11-22 $79,138.52 RECORD USA, INC., C/O FOSTER & KLINKBEIL, P.A., P.O. BOX 3108, ORLANDO, FL 32802
J12000476385 LAPSED 2012-CC-004923-O ORANGE COUNTY COURT 2012-06-03 2017-06-15 $6906.11 R.H. DONNELLEY, INC. D/B/A DEX A/D/B/A EMBARQ, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J10000869799 TERMINATED 1000000182697 ORANGE 2010-08-12 2030-08-25 $ 16,520.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000388766 LAPSED 2009-CC-2174 LAKE COUNTY 2010-03-02 2015-03-10 $4655.61 ARCH ALUMINUM & GLASS CO., INC.,, 10200 N.W. 67TH ST., TAMARAC, FL 33321
J10000263837 TERMINATED 1000000145893 ORANGE 2009-10-28 2030-02-16 $ 4,397.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-03
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-20
REINSTATEMENT 2006-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State