Search icon

A D S OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

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

A D S OF CENTRAL FLORIDA, 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: 18 Feb 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000026081
FEI/EIN Number 200366911

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

Address: 5708 SE 4TH PLACE, OCALA, FL, 34471, US
Mail Address: 5708 SE 4TH PLACE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESY ANJANNETTE President 5157 SE 137TH LANE, SUMMERFIELD, FL, 34491
DARLING ANGEL Vice President 14425 SE 44TH AVE, SUMMERFIELD, FL, 34491
FORMELLA TERESA L Treasurer 5708 SE 4TH PLACE, OCALA, FL, 34471
DESY ANJANNETTE Agent 5157 SE 137TH LANE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-10 5708 SE 4TH PLACE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2006-10-10 5708 SE 4TH PLACE, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-10 5157 SE 137TH LANE, SUMMERFIELD, FL 34491 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-03-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001146173 ACTIVE 1000000115115 05172 1241 2009-03-20 2029-04-15 $ 1,067.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2006-10-10
Amendment 2005-03-17
Domestic Profit 2005-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State