Entity Name: | ADL GASTRONOMIC SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADL GASTRONOMIC 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: | 08 Apr 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P13000031885 |
FEI/EIN Number |
46-2598613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 CRANDON BOULEVARD, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 1111 CRANDON BOULEVARD, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANOVARO ALDO F | President | 1111 CRANDON BOULEVARD, KEY BISCAYNE, FL, 33149 |
DANOVARO ALDO F | Agent | 1111 CRANDON BOULEVARD, KEY BISCAYNE, FL, 33149 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000039635 | FRANCESCO AT THE TOWERS | EXPIRED | 2013-04-24 | 2018-12-31 | - | 101 CRANDON BLVD, APT 367, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 1111 CRANDON BOULEVARD, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 1111 CRANDON BOULEVARD, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 1111 CRANDON BOULEVARD, KEY BISCAYNE, FL 33149 | - |
AMENDMENT | 2013-04-29 | - | - |
AMENDMENT | 2013-04-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000128346 | ACTIVE | 1000000815374 | DADE | 2019-02-14 | 2039-02-20 | $ 3,097.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000753038 | ACTIVE | 1000000803109 | DADE | 2018-11-07 | 2038-11-14 | $ 13,970.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Amendment | 2013-04-24 |
Domestic Profit | 2013-04-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State