Search icon

A.D SCENIC & FURNITURE CORP. - Florida Company Profile

Company Details

Entity Name: A.D SCENIC & FURNITURE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.D SCENIC & FURNITURE CORP. 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: 21 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P08000040194
FEI/EIN Number 262465741

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

Address: 3312 nw 38 street, MIAMI, FL, 33142, US
Mail Address: 3312 nw 38 street, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ ALBERTO L President 3312 nw 38 street, MIAMI, FL, 33142
DOMINGUEZ ALBERTO L Director 3312 nw 38 street, MIAMI, FL, 33142
DOMINGUEZ ALBERTO Vice President 3312 nw 38 street, MIAMI, FL, 33142
DOMINGUEZ ALBERTO L Agent 3312 nw 38 street, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 3312 nw 38 street, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2023-03-29 3312 nw 38 street, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 3312 nw 38 street, MIAMI, FL 33142 -
REINSTATEMENT 2023-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2021-01-21 - -
REINSTATEMENT 2020-12-22 - -
REGISTERED AGENT NAME CHANGED 2020-12-22 DOMINGUEZ, ALBERTO L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000040572 TERMINATED 1000000855532 DADE 2020-01-11 2040-01-15 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2023-03-29
Amendment 2021-01-21
REINSTATEMENT 2020-12-22
REINSTATEMENT 2018-11-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State