Search icon

ADRIAN TOC SERVICES, INC - Florida Company Profile

Company Details

Entity Name: ADRIAN TOC SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADRIAN TOC SERVICES, 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: 04 Dec 2009 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000098162
FEI/EIN Number 271432845

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

Address: 248 FLEMING AVE, APT 2, GREENACRES, FL, 33463, US
Mail Address: 248 FLEMING AVE, APT 2, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOC ADRIAN M President 248 FLEMING AVE, GREENACRES, FL, 33463
MANUEL-CUCHUM PEDRO Secretary 248 FLEMING AVE, GREENACRES, FL, 33463
GUTIERREZ-VATZ ROQUE Vice President 248 FLEMING AVE, GREENACRES, FL, 33463
TOC ADRIAN M Agent 248 FLEMING AVE, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 248 FLEMING AVE, APT 2, GREENACRES, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 248 FLEMING AVE, APT 2, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2016-04-01 248 FLEMING AVE, APT 2, GREENACRES, FL 33463 -
REGISTERED AGENT NAME CHANGED 2016-04-01 TOC, ADRIAN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001066758 ACTIVE 1000000695941 PALM BEACH 2015-09-30 2035-12-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000193157 ACTIVE 1000000651086 PALM BEACH 2015-01-14 2035-02-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14001184265 ACTIVE 1000000646372 PALM BEACH 2014-11-12 2034-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000394214 TERMINATED 1000000425863 PALM BEACH 2013-01-16 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000196247 TERMINATED 1000000390105 PALM BEACH 2012-12-19 2033-01-23 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2016-04-01
ANNUAL REPORT 2014-04-30
Off/Dir Resignation 2013-05-01
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-05-03
ADDRESS CHANGE 2009-12-15
Domestic Profit 2009-12-04

Date of last update: 01 May 2025

Sources: Florida Department of State