Search icon

ADSP GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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