Search icon

ADSORB-OIL USA CORP. - Florida Company Profile

Company Details

Entity Name: ADSORB-OIL USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADSORB-OIL USA 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: 02 Sep 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P08000080628
FEI/EIN Number 26-3275657

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

Mail Address: P.O. BOX 14-0970, CORAL GABLES, FL, 33114
Address: 218 S.E. 14TH STREET, APT 1708, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLOS J. VILLANUEVA, P.A. Agent -
COSSIO, SR. RICARDO JUAN A President 218 SE 14TH STREET APT 1708, MIAMI, FL, 33131
COSSIO, SR. RICARDO JUAN A Director 218 SE 14TH STREET APT 1708, MIAMI, FL, 33131
COSSIO MERCEDES Secretary 8950 SW. 74 Court #2249, Miami, FL, 33156
CIANCAGLINI RICARDO H Vice President 8950 SW. 74 Court #2249, Miami, FL, 33156
CHIESA JUAN P Chief Marketing Officer 1060 BRICKELL AVE #2115, MIAMI, FL, 33131
CIANCAGLINI SANTIAGO Chief Marketing Officer 1060 BRICKELL AVE #2115, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 8950 SW. 74 Court #2249, Miami, FL 33156 -
REINSTATEMENT 2019-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 Carlos J. Villanueva, P.A. -
CHANGE OF MAILING ADDRESS 2012-03-01 218 S.E. 14TH STREET, APT 1708, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-23 218 S.E. 14TH STREET, APT 1708, MIAMI, FL 33131 -
AMENDMENT 2010-08-23 - -
AMENDMENT 2010-08-18 - -
REINSTATEMENT 2010-07-15 - -

Documents

Name Date
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-27
REINSTATEMENT 2019-01-09
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State