Search icon

A & D AUTOTECH INC - Florida Company Profile

Company Details

Entity Name: A & D AUTOTECH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & D AUTOTECH 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: 05 Jan 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000001152
FEI/EIN Number 271705155

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

Address: 345 w st rd 84, FORT LAUDERDALE, FL, 33315, US
Mail Address: 345 w st rd 84, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAROSH DAVID President 515 NW 47 AV, COCONUT CREEK, FL, 33063
ROLLE ALBERT W Vice President 3801 NW 25TH ST, LAUDERDALE LAKES, FL, 33311
ALBERT ROLLE W Agent 345 w st rd 84, FORT LAUDERDALE, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000090784 RK CLEANING SERVICES EXPIRED 2011-09-14 2016-12-31 - 101 SW 17TH STREET, FT. LAUDERDALE, FL, 33315
G10000015832 R & D AUTOTECH INC EXPIRED 2010-02-17 2015-12-31 - 101 SW 17TH STREET, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 345 w st rd 84, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2013-04-29 345 w st rd 84, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 345 w st rd 84, FORT LAUDERDALE, FL 33315 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001027094 TERMINATED 1000000508154 BROWARD 2013-05-21 2033-05-29 $ 936.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000110347 TERMINATED 1000000370264 BROWARD 2012-12-28 2023-01-16 $ 386.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000022625 TERMINATED 1000000370263 BROWARD 2012-12-26 2033-01-02 $ 661.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-22
Domestic Profit 2010-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State