Search icon

ADC MARKETING, INC. - Florida Company Profile

Company Details

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

ADC MARKETING, 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 Dec 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000163872
FEI/EIN Number 223919116

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

Address: 1975 E. SUNRISE BLVD. #405, FORT LAUDERDALE, FL, 33304
Mail Address: 7777 GLADES RD STE 209, BOCA RATON, FL, 33434
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COAKLEY D'LAN E President 1975 E. SUNRISE BLVD. #405, FORT LAUDERDALE, FL, 33309
COAKLEY D'LAN E Secretary 1975 E. SUNRISE BLVD. #405, FORT LAUDERDALE, FL, 33309
COAKLEY D'LAN E Treasurer 1975 E. SUNRISE BLVD. #405, FORT LAUDERDALE, FL, 33309
COAKLEY D'LAN E Director 1975 E. SUNRISE BLVD. #405, FORT LAUDERDALE, FL, 33309
COAKLEY CALIA G Vice President 1975 E. SUNRISE BLVD. #405, FORT LAUDERDALE, FL, 33309
GARCIA HARRY L Vice President 1975 E. SUNRISE BLVD. #405, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1975 E. SUNRISE BLVD. #405, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2008-05-30 1975 E. SUNRISE BLVD. #405, FORT LAUDERDALE, FL 33304 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000062922 TERMINATED 1000000200389 SUWANNEE 2011-01-21 2031-02-02 $ 3,504.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000139951 TERMINATED 1000000200382 PALM BEACH 2011-01-12 2031-03-09 $ 862.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000890308 TERMINATED 1000000185982 BROWARD 2010-08-27 2020-09-01 $ 349.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000339520 TERMINATED 1000000159948 BROWARD 2010-02-04 2030-02-16 $ 1,257.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Reg. Agent Resignation 2012-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-30
ANNUAL REPORT 2007-11-29
ANNUAL REPORT 2007-05-21
Domestic Profit 2005-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State