Search icon

AMERICAN DELIVERY SYSTEMS I INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN DELIVERY SYSTEMS I INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN DELIVERY SYSTEMS I 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: 10 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000025217
FEI/EIN Number 300458789

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

Address: 304 INDIAN TRACE, WESTON, FL, 33326, UN
Mail Address: 304 INDIAN TRACE, WESTON, FL, 33326, UN
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN NORMAN President 304 INDIAN TRACE #271, WESTON, FL, 33326
Monioudis Perry Agent 1398 SW 160 Ave, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-09 304 INDIAN TRACE, 271, WESTON, FL 33326 UN -
CHANGE OF MAILING ADDRESS 2022-09-09 304 INDIAN TRACE, 271, WESTON, FL 33326 UN -
REGISTERED AGENT NAME CHANGED 2022-01-31 Monioudis, Perry -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 1398 SW 160 Ave, Suite 102, WESTON, FL 33326 -
AMENDMENT 2013-02-25 - -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State