Search icon

A D S CONTRACTORS, INC. - Florida Company Profile

Company Details

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

A D S CONTRACTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Feb 2022 (3 years ago)
Document Number: P06000027531
FEI/EIN Number 204367213

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

Address: 13500 SW 240th St, Miami, FL, 33032, US
Mail Address: 13500 SW 240th St, Miami, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS ANGEL D President 13500 SW 240th St, Miami, FL, 33032
SANTOS ANGEL D Secretary 13500 SW 240th St, Miami, FL, 33032
WAGNER DANIEL ESQ. Agent 13500 SW 240th St, Miami, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 13500 SW 240th St, Miami, FL 33032 -
CHANGE OF MAILING ADDRESS 2022-02-17 13500 SW 240th St, Miami, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 13500 SW 240th St, Miami, FL 33032 -
AMENDMENT 2022-02-15 - -
REGISTERED AGENT NAME CHANGED 2022-02-15 WAGNER, DANIEL, ESQ. -
NAME CHANGE AMENDMENT 2006-06-20 A D S CONTRACTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-17
Off/Dir Resignation 2022-02-15
Amendment 2022-02-15
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State