Entity Name: | A D O TRANSPORT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A D O TRANSPORT 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: | 28 Jul 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P10000061938 |
FEI/EIN Number |
273124714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 509 Park Lake Drive, Ponte Vedra, FL, 32081, US |
Mail Address: | 509 Park Lake Drive, Ponte Vedra, FL, 32081, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUSTAFIC ADMIR | President | 509 Park Lake Drive, Ponte Vedra, FL, 32081 |
MUSTAFIC ADMIR | Agent | 509 Park Lake Drive, Ponte Vedra, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-05 | 509 Park Lake Drive, Ponte Vedra, FL 32081 | - |
CHANGE OF MAILING ADDRESS | 2020-03-05 | 509 Park Lake Drive, Ponte Vedra, FL 32081 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-05 | 509 Park Lake Drive, Ponte Vedra, FL 32081 | - |
AMENDMENT | 2011-01-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-18 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State