Search icon

ADZ GENERAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: ADZ GENERAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADZ GENERAL 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: 07 Mar 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000023201
FEI/EIN Number 45-4745207

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

Address: 5829, Zenith Dr, PT ST LUCIE, FL, 34986, US
Mail Address: 5829, Zenith Dr, Port Saint Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE FREITAS ALESSANDRO R President 5829, PT ST LUCIE, FL, 34986
DE FREITAS ALESSANDRO R Agent 5829, PT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 5829, Zenith Dr, PT ST LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2019-02-25 5829, Zenith Dr, PT ST LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 5829, Zenith Dr, PT ST LUCIE, FL 34986 -
AMENDMENT AND NAME CHANGE 2014-03-03 ADZ GENERAL SERVICES INC -

Documents

Name Date
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-13
Amendment and Name Change 2014-03-03
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State