Entity Name: | ADSP GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADSP GROUP, 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: | 24 Nov 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P08000103819 |
FEI/EIN Number |
263798466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10036 PALERMO CIR APT 202, TAMPA, FL, 33619, US |
Mail Address: | 10036 PALERMO CIR APT 202, TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ ROBERT | President | 10036 PALERMO CIR APT 202, TAMPA, FL, 33619 |
PEREZ ROBERT | Agent | 10036 PALERMO CIR APT 202, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 10036 PALERMO CIR APT 202, TAMPA, FL 33619 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 10036 PALERMO CIR APT 202, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2016-01-28 | 10036 PALERMO CIR APT 202, TAMPA, FL 33619 | - |
AMENDMENT | 2015-12-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-30 |
Amendment | 2015-12-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State