Search icon

ADL GASTRONOMIC SERVICES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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