Search icon

A.D.E. CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: A.D.E. CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.D.E. CONSTRUCTION, 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: 29 Aug 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000112042
FEI/EIN Number 205479206

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

Address: 11141 SW 70 TERR, MIAMI, FL, 33173, US
Mail Address: 11141 SW 70 TERR, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISIMONE ANTHONY President 11141 SW 70 TERR, MIAMI, FL, 33173
DISIMONE ANTHONY Secretary 11141 SW 70 TERR, MIAMI, FL, 33173
DISIMONE ANTHONY Treasurer 11141 SW 70 TERR, MIAMI, FL, 33173
DISIMONE ANTHONY Director 11141 SW 70 TERR, MIAMI, FL, 33173
PEREIRA JOSEPH A Agent 10300 SW 72 ST, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045445 ADA REMODELING EXPIRED 2014-05-07 2019-12-31 - 3389 SHERIDAN STREET, 489, HOLLYWOOD, FL, 33021
G14000035166 ADE REMODELING EXPIRED 2014-04-09 2019-12-31 - 11000 S.W. 202ND DRIVE, 82, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000811923 LAPSED CACE-15-001412 BROWARD COUNTY 2015-06-23 2020-07-31 $33,883.51 MASTERBRAND CABINETS, INC., C/O BIEHL & BIEHL, 325 EAST FULLERTON AVENUE, CAROL STREAM, IL 60188
J14000897545 LAPSED COCE 14 012971 BROWARD CO. 2014-08-28 2019-09-11 $9063. DONNA AND BRUCE D. SMITH, 5746 NW 48TH COURT, CORAL SPRINGS, FLORIDA 33067

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
Domestic Profit 2006-08-29

Date of last update: 01 May 2025

Sources: Florida Department of State