Search icon

ADS 2 PUBLICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: ADS 2 PUBLICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADS 2 PUBLICATIONS, 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: 04 Mar 2008 (17 years ago)
Document Number: P08000023439
FEI/EIN Number 262111629

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

Address: 506 Harmony Lane, Tarpon Springs, FL, 34689, US
Mail Address: 506 Harmony Lane, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELBY TIMOTHY L President 506 HARMONY LN, TARPON SPRINGS, FL, 34689
O'REILLY JAMES Vice President 7112 Hummingbird Lane, New Port Richey, FL, 34655
SELBY DOREEN Secretary 506 HARMONY LN, TARPON SPRINGS, FL, 34689
SELBY DOREEN Treasurer 506 HARMONY LN, TARPON SPRINGS, FL, 34689
SELBY TIMOTHY L Agent 506 Harmony Lane, Tarpon Springs, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000089387 TAMPA BAY NEWS & LIFESTYLES EXPIRED 2016-08-19 2021-12-31 - 220 S. SAFFORD AVE, TARPON SPRINGS, FL, 34689
G14000023146 NEIGHBORHOOD NEWS EXPIRED 2014-03-05 2019-12-31 - 220 S. SAFFORD AVE, TARPON SPRINGS, FL, 34689
G08185900170 NEIGHBORHOOD NEWS EXPIRED 2008-07-03 2013-12-31 - 506 HARMONY LANE, TARPON SPRINGS, FL, 34689
G08073900237 NEIGHBORHOOD NEWS EXPIRED 2008-03-13 2013-12-31 - 506 HARMONY LN, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 506 Harmony Lane, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2024-04-30 506 Harmony Lane, Tarpon Springs, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 506 Harmony Lane, Tarpon Springs, FL 34689 -

Court Cases

Title Case Number Docket Date Status
M SELBY PUBLICATIONS, INC. VS J M 2 COMMUNICATIONS, INC. 2D2015-5676 2015-12-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
14-CA-1856

Parties

Name M SELBY PUBLICATIONS INC
Role Appellant
Status Active
Representations THEO J. KARAPHILLIS, ESQ.
Name J M 2 COMMUNICATIONS, INC.
Role Appellee
Status Active
Representations AMY E. STOLL, ESQ., STEVEN C. PRATICO, ESQ.
Name ADS 2 PUBLICATIONS, INC.
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of M SELBY PUBLICATIONS, INC.
Docket Date 2016-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of J M 2 COMMUNICATIONS, INC.
Docket Date 2016-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 07/26/16
On Behalf Of J M 2 COMMUNICATIONS, INC.
Docket Date 2016-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 05/27/16
On Behalf Of J M 2 COMMUNICATIONS, INC.
Docket Date 2016-04-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of M SELBY PUBLICATIONS, INC.
Docket Date 2016-04-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of M SELBY PUBLICATIONS, INC.
Docket Date 2016-04-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, JM2 COMMUNICATIONS, INC.'S, RESPONSE TO APPELLANT'S FOURTH REQUEST FOR EXTENSION OF TIME TO FILE INITIAL BRIEF ANDMOTION TO DISMISS APPEAL
On Behalf Of J M 2 COMMUNICATIONS, INC.
Docket Date 2016-04-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ CONTAINED IN THE RESPONSE
On Behalf Of J M 2 COMMUNICATIONS, INC.
Docket Date 2016-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of M SELBY PUBLICATIONS, INC.
Docket Date 2016-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2016-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of M SELBY PUBLICATIONS, INC.
Docket Date 2016-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ /vh
Docket Date 2016-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of M SELBY PUBLICATIONS, INC.
Docket Date 2016-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2016-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of M SELBY PUBLICATIONS, INC.
Docket Date 2016-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-07
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellant's motion for extension of time is granted, and the initial brief and appendix shall be served within 3 days. However, appellee's objection is noted, and further motions for extension of time are unlikely to receive favorable consideration.Appellee's motion to dismiss is denied without prejudice.
Docket Date 2016-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *Mot Amended*
On Behalf Of M SELBY PUBLICATIONS, INC.
Docket Date 2016-01-06
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2015-12-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of M SELBY PUBLICATIONS, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3693367406 2020-05-07 0455 PPP 220 S. Safford Ave, Tarpon Springs, FL, 34689
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49691
Loan Approval Amount (current) 49691
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-0001
Project Congressional District FL-13
Number of Employees 6
NAICS code 451212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50030.56
Forgiveness Paid Date 2021-01-13
3956818703 2021-03-31 0455 PPS 220 S Safford Ave, Tarpon Springs, FL, 34689-3648
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63082.5
Loan Approval Amount (current) 63082.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-3648
Project Congressional District FL-13
Number of Employees 6
NAICS code 451212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63445.22
Forgiveness Paid Date 2021-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State