Search icon

AD/CAL PUBLISHING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: AD/CAL PUBLISHING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AD/CAL PUBLISHING COMPANY, 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: 13 Aug 2013 (12 years ago)
Date of dissolution: 12 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: P13000067355
FEI/EIN Number 35-1388345

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

Address: 3100 HANNA AVE SOUTH, LEHIGH ACRES, FL, 33976, US
Mail Address: 3100 HANNA AVE SOUTH, LEHIGH ACRES, FL, 33976, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hughes Gail President 8520 Moonstone Ct, Florence, KY, 41042
SELBACH ASHLEIGH E Vice President 2610 Nabtucket Ave, Las Vegas, NV, 89074
Selbach Wilantt Ashleigh Vice President 2610 Nantucket Ave, Henderson, NV, 89074
NOE JOSEPH D Agent 3100 HANNA AVE SOUTH, LEHIGH ACRES, FL, 33976

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-12 - -
AMENDMENT 2019-02-04 - -
REGISTERED AGENT NAME CHANGED 2014-01-15 NOE, JOSEPH D -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-12
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
Amendment 2019-02-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State