Search icon

ADMIN OUTSOURCE SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: ADMIN OUTSOURCE SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADMIN OUTSOURCE SERVICES CORP. 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: 20 Mar 2014 (11 years ago)
Date of dissolution: 10 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2021 (4 years ago)
Document Number: P14000021737
FEI/EIN Number 46-5162949

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

Address: 224 DATURA STREET, SUITE 509, WEST PALM BEACH, FL, 33401, US
Mail Address: 224 DATURA STREET, SUITE 509, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIDDULPH WILLIAM H President 224 DATURA STREET, SUITE 509, WEST PALM BEACH, FL, 33401
GUILLEN PUJOL CPA PA Agent 2250 SW 3RD AVENUE - STE. 150, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104839 MEDSKINZ EXPIRED 2019-09-25 2024-12-31 - 224 DATURA ST., SUITE 509, WEST PALM BEACH, FL, 33401
G19000104386 MULTISKINZ EXPIRED 2019-09-24 2024-12-31 - 224 DATURA ST., SUITE 509, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-10 - -
REGISTERED AGENT NAME CHANGED 2020-06-08 GUILLEN PUJOL CPA PA -
AMENDMENT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 224 DATURA STREET, SUITE 509, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2017-04-30 224 DATURA STREET, SUITE 509, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 2250 SW 3RD AVENUE - STE. 150, MIAMI, FL 33129 -
AMENDMENT 2014-12-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-10
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-08
Amendment 2019-09-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-23
Amendment 2014-12-30

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41600.00
Total Face Value Of Loan:
41600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41600
Current Approval Amount:
41600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41824.18

Date of last update: 03 May 2025

Sources: Florida Department of State