Entity Name: | A.D.W ANSWERING SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Oct 2015 (9 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: | P15000081436 |
FEI/EIN Number | 47-5218036 |
Address: | 4113 25th St W, Bradenton, FL, 34205, US |
Mail Address: | P.O. BOX 10884, BRADENTON, FL, 34282, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANTRELL AMY C | Agent | 4113 25th St W, Bradenton, FL, 34205 |
Name | Role | Address |
---|---|---|
WOODS DAVID | President | 2117 47TH AVE DR W, BRADENTON, FL, 34207 |
Name | Role | Address |
---|---|---|
CANTRELL AMY E | Vice President | 4113 25th St W, Bradenton, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 4113 25th St W, Bradenton, FL 34205 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 4113 25th St W, Bradenton, FL 34205 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 4113 25th St W, Bradenton, FL 34205 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000151375 | TERMINATED | 1000000737279 | MANATEE | 2017-03-09 | 2027-03-17 | $ 1,188.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-11 |
Domestic Profit | 2015-10-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State